BLUEMETIS LTD

Register to unlock more data on OkredoRegister

BLUEMETIS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07231150

Incorporation date

21/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07231150: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2010)
dot icon30/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon15/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon11/04/2021
Change of details for Mr Vincent Nicolas Marie Ralph Duchateau as a person with significant control on 2021-03-30
dot icon11/04/2021
Change of details for Mr Laurent Marie Jacques Michel Duchateau as a person with significant control on 2021-03-30
dot icon11/04/2021
Director's details changed for Mr Laurent Marie Jacques Michel Duchateau on 2021-03-30
dot icon30/03/2021
Micro company accounts made up to 2020-03-30
dot icon03/08/2020
Registered office address changed to PO Box 4385, 07231150: Companies House Default Address, Cardiff, CF14 8LH on 2020-08-03
dot icon05/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-30
dot icon10/09/2019
Compulsory strike-off action has been discontinued
dot icon08/09/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon31/12/2018
Termination of appointment of Vincent Nicolas Marie Ralph Duchateau as a director on 2018-12-30
dot icon31/12/2018
Micro company accounts made up to 2018-03-30
dot icon30/11/2018
Micro company accounts made up to 2017-03-30
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon27/04/2018
Registered office address changed from 43 Lennard Road London SE20 7LX to 37 Warren Street London W1T 6AD on 2018-04-27
dot icon27/04/2018
Change of details for Mr Laurent Marie Jacques Michel Duchateau as a person with significant control on 2017-06-27
dot icon27/04/2018
Change of details for Mr Vincent Nicolas Marie Ralph Duchateau as a person with significant control on 2017-06-27
dot icon27/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon12/10/2017
Micro company accounts made up to 2016-03-30
dot icon26/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon01/03/2017
Compulsory strike-off action has been discontinued
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon08/06/2016
Total exemption small company accounts made up to 2015-03-30
dot icon03/06/2016
Total exemption small company accounts made up to 2014-03-30
dot icon19/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon20/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon20/05/2015
Director's details changed for Mr Laurent Marie Jacques Michel Duchateau on 2014-09-12
dot icon30/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon30/09/2014
Registered office address changed from C/O Fruitworks 1St Floor 77 Stour Street Canterbury Kent CT1 2NR to 43 Lennard Road London SE20 7LX on 2014-09-30
dot icon19/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Registered office address changed from C/O Mr Laurent Duchateau Flat C 6 Lunham Road London SE19 1AA United Kingdom on 2013-10-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2013
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon21/04/2013
Director's details changed for Mr Vincent Nicolas Marie Ralph Duchateau on 2013-04-21
dot icon18/12/2012
Director's details changed for Mr Laurent Marie Jacques Michel Duchateau on 2012-10-01
dot icon18/12/2012
Registered office address changed from 64 Jessel House 96-98 Judd Street London WC1H 9NU United Kingdom on 2012-12-18
dot icon12/12/2012
Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG United Kingdom on 2012-12-12
dot icon30/11/2012
Termination of appointment of Myukoffice Ltd as a secretary
dot icon24/07/2012
Compulsory strike-off action has been discontinued
dot icon23/07/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon19/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon27/04/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon21/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MYUKOFFICE LTD
Corporate Secretary
21/04/2010 - 30/11/2012
190
Mr Laurent Marie Jacques Michel Duchateau
Director
21/04/2010 - Present
3
Duchateau, Vincent Nicolas Marie Ralph
Director
21/04/2010 - 30/12/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUEMETIS LTD

BLUEMETIS LTD is an(a) Dissolved company incorporated on 21/04/2010 with the registered office located at 4385, 07231150: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEMETIS LTD?

toggle

BLUEMETIS LTD is currently Dissolved. It was registered on 21/04/2010 and dissolved on 30/04/2024.

Where is BLUEMETIS LTD located?

toggle

BLUEMETIS LTD is registered at 4385, 07231150: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLUEMETIS LTD do?

toggle

BLUEMETIS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BLUEMETIS LTD?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via compulsory strike-off.