Company NameThe Blueprint Partnership Limited
Company StatusDissolved
Company Number02275168
CategoryPrivate Limited Company
Incorporation Date7 July 1988(35 years, 10 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameRamona-Ann Gale
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 09 September 2008)
RoleManagement Consultant
Correspondence AddressFlat 3
213 Goldhurst Terrace
London
NW6 3ER
Director NamePeter Hambling
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish/American
StatusClosed
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 09 September 2008)
RoleProject Manager
Correspondence Address4 Eastbrook Road
Blackheath
London
SE3 8BP
Secretary NamePeter Hambling
NationalityBritish/American
StatusClosed
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 09 September 2008)
RoleProject Manager
Correspondence Address4 Eastbrook Road
Blackheath
London
SE3 8BP
Director NameDavid Edward James Hambling
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish/American
StatusClosed
Appointed21 January 1993(4 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 09 September 2008)
RoleBusiness Systems Developer
Correspondence Address18 Ryefield Road
London
SE19 3QU

Location

Registered Address3rd Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,541
Cash£27,430
Current Liabilities£992

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
23 April 2008Application for striking-off (1 page)
2 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 January 2008Return made up to 31/12/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 July 1988Certificate of incorporation (1 page)