Company NameBluemanna Limited
Company StatusDissolved
Company Number03141769
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 3 months ago)
Dissolution Date10 February 2009 (15 years, 1 month ago)
Previous NameWarrick J Finn Consulting Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWarrick James Finn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(3 months after company formation)
Appointment Duration12 years, 10 months (closed 10 February 2009)
RoleConsultancy
Country of ResidenceAustralia
Correspondence AddressFlat B 109 Dartmouth Road
London
NW2 4ES
Secretary NameIris Finn
NationalityBritish
StatusClosed
Appointed01 December 2004(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 10 February 2009)
RoleCompany Director
Correspondence AddressFlat B
109 Dartmouth Road
London
NW2 4ES
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMichael Murray Scott
NationalityBritish
StatusResigned
Appointed28 March 1996(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1997)
RoleSecretary
Correspondence Address23blomfield Street
London
W2 6NJ
Secretary NameLaurelle Finn
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address18 Northampton Square
London
EC1V 0AJ
Secretary NameOivind Reklev
NationalityNorwegian
StatusResigned
Appointed01 January 2002(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2004)
RoleManager
Correspondence AddressFlat G
133 Highbury New Park
London
N5 2DS

Location

Registered AddressFlat B 109 Dartmouth Road
London
NW2 4ES
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (1 page)
13 August 2008Return made up to 28/12/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 March 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2006Registered office changed on 23/08/06 from: 151 delaware mansions delaware road london W9 2LL (1 page)
9 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
15 March 2005New secretary appointed (2 pages)
8 February 2005Company name changed warrick j finn consulting LTD\certificate issued on 08/02/05 (2 pages)
7 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
28 January 2005Return made up to 28/12/04; full list of members (6 pages)
13 December 2004New secretary appointed (2 pages)
7 July 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
19 March 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
5 February 2003Return made up to 28/12/02; full list of members (6 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 December 2001Accounting reference date extended from 31/12/01 to 05/04/02 (1 page)
17 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
10 October 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
16 August 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
17 December 1999Return made up to 28/12/99; full list of members (6 pages)
8 November 1999Full accounts made up to 31 December 1998 (8 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1997Registered office changed on 03/11/97 from: 43 shirley road roath park cardiff CF2 5HL (1 page)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
21 July 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 July 1997New secretary appointed (2 pages)
24 April 1996Registered office changed on 24/04/96 from: 41 dartmouth hill greenwich london SE10 8AV (1 page)
3 April 1996New secretary appointed (2 pages)
3 April 1996New director appointed (2 pages)
28 December 1995Incorporation (20 pages)