Company NameBlunstone Limited
Company StatusDissolved
Company Number03024304
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Roussos
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGreek
StatusClosed
Appointed01 January 1998(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address9 Simiton Street
Piraeus 185 39
Foreign
Greece
Director NameMichalakis Frixou Kontopoulos
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1998)
RoleEconomist
Correspondence Address9 Zinonos Street
Glyfada
Athens
16675
Greece
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1995(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 02 June 2003)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2003(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2006)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Secretary resigned (1 page)
17 May 2006Application for striking-off (1 page)
23 March 2006Return made up to 21/02/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
25 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
25 February 2005Return made up to 21/02/05; full list of members (2 pages)
22 September 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
27 February 2004Return made up to 21/02/04; full list of members (5 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
26 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
26 March 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
23 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
25 April 2001Return made up to 21/02/01; full list of members (6 pages)
20 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
21 March 2000Return made up to 21/02/00; full list of members (6 pages)
14 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
21 April 1999Registered office changed on 21/04/99 from: victoria house 64 paul street london EC2A 4NA (1 page)
16 April 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
2 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Return made up to 21/02/99; no change of members (4 pages)
4 March 1998Return made up to 21/02/98; no change of members (4 pages)
19 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
21 February 1997Return made up to 21/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Registered office changed on 03/01/97 from: 16-26 banner street london EC1U 8QE (1 page)
4 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1996Return made up to 21/02/96; full list of members (6 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)