Company NameBluecode Limited
Company StatusDissolved
Company Number03003853
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Dempsey Gammell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(1 month, 3 weeks after company formation)
Appointment Duration12 years (closed 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiftsden House
Hurst Green
Etchingham
East Sussex
TN19 7QT
Secretary NameLisa Jahja
NationalityBritish
StatusClosed
Appointed16 February 1995(1 month, 3 weeks after company formation)
Appointment Duration12 years (closed 20 February 2007)
RoleCompany Director
Correspondence Address36 Elmtree Green
Great Missenden
Buckinghamshire
HP16 9AF
Director NameAnthony Joseph Emburey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House Henfold Lane
Holmwood
Dorking
Surrey
RH5 4NX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address81 Piccadilly
London
W1J 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
24 December 2004Return made up to 21/12/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 January 2004Return made up to 21/12/03; full list of members (6 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/03
(6 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
22 June 2001Director resigned (1 page)
26 April 2001Full accounts made up to 30 June 2000 (8 pages)
15 January 2001Return made up to 21/12/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 June 1999 (8 pages)
13 January 2000Return made up to 21/12/99; full list of members (6 pages)
20 April 1999Full accounts made up to 30 June 1998 (8 pages)
12 January 1999Return made up to 21/12/98; no change of members (6 pages)
23 April 1998Full accounts made up to 30 June 1997 (8 pages)
7 January 1998Return made up to 21/12/97; full list of members (8 pages)
23 April 1997Full accounts made up to 30 June 1996 (7 pages)
26 January 1997Full accounts made up to 30 June 1995 (8 pages)
9 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 December 1996Secretary's particulars changed (1 page)
17 June 1996Registered office changed on 17/06/96 from: 11 bruton place london W1X 7AB (1 page)
18 January 1996Return made up to 21/12/95; full list of members (8 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (6 pages)
4 July 1995Particulars of mortgage/charge (6 pages)
27 April 1995Ad 24/04/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
12 April 1995Accounting reference date notified as 30/06 (1 page)
21 February 1995Memorandum and Articles of Association (4 pages)
21 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1994Incorporation (13 pages)