Company NameBluesoft Technologies Limited
Company StatusDissolved
Company Number07446790
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)
Dissolution Date12 June 2020 (3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Avanish Sharma
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMr Manish Sharma
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2012)
RoleSoftware Technicion
Country of ResidenceEngland
Correspondence Address38 Cornelian Street
Blackburn
Lancashire
BB1 9AW

Location

Registered Address1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£98,267
Cash£87,755
Current Liabilities£58,991

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 June 2020Final Gazette dissolved following liquidation (1 page)
12 March 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
15 May 2019Liquidators' statement of receipts and payments to 10 March 2019 (15 pages)
28 April 2018Liquidators' statement of receipts and payments to 10 March 2018 (15 pages)
10 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (16 pages)
10 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (16 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18-22 Lloyd Street Manchester M2 5BE to C/O Kay Johnson Corporate Rocovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18-22 Lloyd Street Manchester M2 5BE to C/O Kay Johnson Corporate Rocovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
20 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (16 pages)
20 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (16 pages)
20 May 2016Liquidators statement of receipts and payments to 11 March 2016 (16 pages)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2016Court order INSOLVENCY:replacement of liquidator (18 pages)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2016Court order INSOLVENCY:replacement of liquidator (18 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Appointment of a voluntary liquidator (1 page)
26 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (23 pages)
26 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (23 pages)
26 August 2015Liquidators statement of receipts and payments to 25 June 2015 (23 pages)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2014Registered office address changed from 53 Fountain Street Manchester M2 2AN England on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 53 Fountain Street Manchester M2 2AN England on 11 July 2014 (1 page)
10 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2014Appointment of a voluntary liquidator (1 page)
10 July 2014Statement of affairs with form 4.19 (6 pages)
10 July 2014Appointment of a voluntary liquidator (1 page)
10 July 2014Statement of affairs with form 4.19 (6 pages)
10 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2014Registered office address changed from 38 Cornelian Street Blackburn Lancashire BB1 9AW on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 38 Cornelian Street Blackburn Lancashire BB1 9AW on 17 February 2014 (1 page)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 January 2013Termination of appointment of Manish Sharma as a director (1 page)
4 January 2013Termination of appointment of Manish Sharma as a director (1 page)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 February 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
27 February 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
20 April 2011Appointment of Mr Manish Sharma as a director (2 pages)
20 April 2011Appointment of Mr Manish Sharma as a director (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)