BLUELYNK SERVICES LTD

Register to unlock more data on OkredoRegister

BLUELYNK SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07194220

Incorporation date

18/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Green Lane, Sunbury-On-Thames TW16 7NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2010)
dot icon16/10/2025
Completion of winding up
dot icon16/10/2025
Dissolution deferment
dot icon10/06/2025
Order of court to wind up
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon10/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon19/12/2024
Confirmation statement made on 2024-06-02 with updates
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon07/06/2024
Total exemption full accounts made up to 2022-03-31
dot icon13/02/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon25/07/2023
Compulsory strike-off action has been discontinued
dot icon24/07/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon30/04/2022
Compulsory strike-off action has been discontinued
dot icon29/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon01/08/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/08/2020
Registered office address changed from 246-250 Romford Road London E7 9HZ United Kingdom to 53 Green Lane Sunbury-on-Thames TW16 7NX on 2020-08-20
dot icon04/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon02/06/2020
Termination of appointment of Stephen Morgan as a director on 2020-02-28
dot icon02/06/2020
Cessation of Stephen Morgan as a person with significant control on 2020-02-28
dot icon02/06/2020
Termination of appointment of David Kuchar as a director on 2020-02-20
dot icon02/06/2020
Cessation of David Kuchar as a person with significant control on 2020-02-20
dot icon02/06/2020
Appointment of Mr Terence Palmer as a director on 2019-04-04
dot icon02/06/2020
Notification of Terence Palmer as a person with significant control on 2019-04-04
dot icon02/06/2020
Compulsory strike-off action has been discontinued
dot icon31/05/2020
Appointment of Mr David Kuchar as a director on 2019-04-03
dot icon31/05/2020
Notification of David Kuchar as a person with significant control on 2019-04-03
dot icon31/05/2020
Termination of appointment of Ambrose Campbell as a director on 2019-12-31
dot icon31/05/2020
Cessation of Ambrose Campbell as a person with significant control on 2019-12-31
dot icon31/05/2020
Appointment of Mr Stephen Morgan as a director on 2019-03-01
dot icon31/05/2020
Notification of Stephen Morgan as a person with significant control on 2019-03-01
dot icon31/05/2020
Confirmation statement made on 2020-02-09 with updates
dot icon31/05/2020
Termination of appointment of Nosa Adagbasa as a director on 2019-04-02
dot icon31/05/2020
Cessation of Nosa Adagbasa as a person with significant control on 2020-01-20
dot icon31/05/2020
Notification of Ambrose Campbell as a person with significant control on 2019-03-01
dot icon31/05/2020
Appointment of Mr Ambrose Campbell as a director on 2019-03-01
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon12/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon22/02/2018
Notification of Nosa Adagbasa as a person with significant control on 2018-02-22
dot icon22/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon22/02/2018
Cessation of Adrian Mckenzie as a person with significant control on 2018-02-10
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon17/01/2018
Termination of appointment of Olasubomi Bello as a director on 2018-01-07
dot icon17/01/2018
Appointment of Mr Nosa Adagbasa as a director on 2018-01-07
dot icon22/12/2017
Termination of appointment of Adrian Mckenzie as a director on 2017-12-01
dot icon22/12/2017
Appointment of Ms Olasubomi Bello as a director on 2017-09-01
dot icon22/12/2017
Registered office address changed from 149 Balaam Street London E13 8AF to 246-250 Romford Road London E7 9HZ on 2017-12-22
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/06/2017
Resolutions
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon03/05/2017
Confirmation statement made on 2017-03-18 with updates
dot icon03/05/2017
Accounts for a dormant company made up to 2016-03-31
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon26/04/2016
Compulsory strike-off action has been discontinued
dot icon25/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon25/04/2016
Accounts for a dormant company made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon12/06/2015
Accounts for a dormant company made up to 2014-03-31
dot icon09/05/2015
Compulsory strike-off action has been discontinued
dot icon06/05/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon12/06/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon23/01/2014
Certificate of change of name
dot icon23/01/2014
Change of name notice
dot icon20/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon20/01/2014
Registered office address changed from 71 Carson Road London E16 4BD United Kingdom on 2014-01-20
dot icon15/05/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon22/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/10/2012
Compulsory strike-off action has been discontinued
dot icon18/10/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon17/07/2012
First Gazette notice for compulsory strike-off
dot icon17/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon07/09/2011
Compulsory strike-off action has been discontinued
dot icon06/09/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon20/04/2010
Appointment of Adrian Mckenzie as a director
dot icon22/03/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon18/03/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,186.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.01K
-
0.00
3.19K
-
2021
1
7.01K
-
0.00
3.19K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

7.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nosa Adagbasa
Director
07/01/2018 - 02/04/2019
-
Mckenzie, Adrian
Director
29/03/2010 - 01/12/2017
6
Miss Olasubomi Bello
Director
01/09/2017 - 07/01/2018
9
Mr Terence Palmer
Director
04/04/2019 - Present
-
Morgan, Stephen
Director
01/03/2019 - 28/02/2020
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BLUELYNK SERVICES LTD

BLUELYNK SERVICES LTD is an(a) Liquidation company incorporated on 18/03/2010 with the registered office located at 53 Green Lane, Sunbury-On-Thames TW16 7NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUELYNK SERVICES LTD?

toggle

BLUELYNK SERVICES LTD is currently Liquidation. It was registered on 18/03/2010 .

Where is BLUELYNK SERVICES LTD located?

toggle

BLUELYNK SERVICES LTD is registered at 53 Green Lane, Sunbury-On-Thames TW16 7NX.

What does BLUELYNK SERVICES LTD do?

toggle

BLUELYNK SERVICES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BLUELYNK SERVICES LTD have?

toggle

BLUELYNK SERVICES LTD had 1 employees in 2021.

What is the latest filing for BLUELYNK SERVICES LTD?

toggle

The latest filing was on 16/10/2025: Completion of winding up.