Company NameBlue Caiman Limited
Company StatusDissolved
Company Number08248844
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 5 months ago)
Dissolution Date15 December 2020 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Achille Oscar Ramambason
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Achille Oscar Ramambason
100.00%
Ordinary

Financials

Year2014
Net Worth£13,415
Cash£2,354
Current Liabilities£5,969

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 December 2020Final Gazette dissolved following liquidation (1 page)
15 September 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
18 July 2019Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to 340 Deansgate Manchester M3 4LY on 18 July 2019 (2 pages)
17 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-27
(1 page)
17 July 2019Statement of affairs (8 pages)
17 July 2019Appointment of a voluntary liquidator (3 pages)
12 November 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
22 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
9 October 2017Change of details for Mr Achille Oscar Ramambason as a person with significant control on 13 March 2017 (2 pages)
9 October 2017Change of details for Mr Achille Oscar Ramambason as a person with significant control on 13 March 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 March 2017Director's details changed for Mr Achille Oscar Ramambason on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Achille Oscar Ramambason on 13 March 2017 (2 pages)
8 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 November 2015Director's details changed for Mr Achille Oscar Ramambason on 19 November 2015 (2 pages)
27 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Director's details changed for Mr Achille Oscar Ramambason on 19 November 2015 (2 pages)
27 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1
(3 pages)
26 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1
(3 pages)
21 February 2013Director's details changed for Mr Achille Oscar Ramambason on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Achille Oscar Ramambason on 21 February 2013 (2 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)