Company Name06580941 Limited
Company StatusDissolved
Company Number06580941
CategoryPrivate Limited Company
Incorporation Date30 April 2008(16 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameBluestone Group UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Stempczyk
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(11 months after company formation)
Appointment Duration7 years, 6 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Huntingdon Close
Newcastle Upon Tyne
Tyne And Wear
NE3 2XY
Director NameMr Abu Choudhury
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 Beaconsfield Street
Newcastle
NE4 5JS

Contact

Websitewww.bluestoneconsultants.com

Location

Registered AddressThe Beacon
Westgate Road
Newcastle Upon Tyne
NE4 9PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Abu Choudhury
100.00%
Ordinary

Financials

Year2014
Net Worth£7,538
Cash£3,074
Current Liabilities£5,876

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2015Voluntary strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Application to strike the company off the register (3 pages)
13 May 2014Annual return made up to 30 April 2013 (14 pages)
13 May 2014Company name changed bluestone group uk\certificate issued on 13/05/14 (5 pages)
13 May 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 May 2014Annual return made up to 30 April 2014
Statement of capital on 2014-05-13
  • GBP 100
(13 pages)
13 May 2014Administrative restoration application (4 pages)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from , Rotterdam House 116 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DY on 22 May 2012 (1 page)
8 May 2012Termination of appointment of Abu Choudhury as a director (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
24 July 2010Director's details changed for Mr Stephen Stempczyk on 30 April 2010 (2 pages)
24 July 2010Director's details changed for Mr Abu Choudhury on 30 April 2010 (2 pages)
24 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 July 2009Director appointed stephen stempczyk (2 pages)
21 May 2009Return made up to 30/04/09; full list of members (3 pages)
14 August 2008Registered office changed on 14/08/2008 from, 311 beaconsfield street, newcastle upon tyne, newcastle upon tyne, NE4 5JS, united kingdom (1 page)
30 April 2008Incorporation (17 pages)