Company NameBluehaven Couriers Ltd
Company StatusDissolved
Company Number10114172
CategoryPrivate Limited Company
Incorporation Date9 April 2016(8 years ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameBluehavencare Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Jeffreys Anesu Muguti
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Highridge
Birtley
DH3 1BE
Director NameMiss Nyasha Lorraine Nyadzayo
Date of BirthOctober 1985 (Born 38 years ago)
NationalityZimbabwean
StatusResigned
Appointed09 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Highridge
Birtley
DH3 1BE
Secretary NameMiss Nyasha Nyadzayo
StatusResigned
Appointed09 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address65 Highridge
Birtley
DH3 1BE

Location

Registered AddressOffice 518 Aiden House Sunderland Road
Gateshead
NE8 3HU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
14 November 2019Application to strike the company off the register (3 pages)
10 August 2019Termination of appointment of Nyasha Nyadzayo as a director on 9 August 2019 (1 page)
1 April 2019Registered office address changed from 65 Highridge Birtley DH3 1BE United Kingdom to Office 518 Aiden House Sunderland Road Gateshead NE8 3HU on 1 April 2019 (1 page)
30 March 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
30 March 2019Termination of appointment of Nyasha Nyadzayo as a secretary on 31 August 2018 (1 page)
30 March 2019Cessation of Nyasha Lorraine Nyadzayo as a person with significant control on 31 August 2018 (1 page)
30 March 2019Change of details for Mr Jeffreys Anesu Muguti as a person with significant control on 1 September 2018 (2 pages)
30 March 2019Notification of Jeffreys Anesu Muguti as a person with significant control on 1 September 2018 (2 pages)
20 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
10 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-09
(3 pages)
3 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
9 April 2016Incorporation
Statement of capital on 2016-04-09
  • GBP 1
(29 pages)
9 April 2016Incorporation
Statement of capital on 2016-04-09
  • GBP 1
(29 pages)