Company NameBluzone Limited
Company StatusDissolved
Company Number03221643
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlex Misiewicz
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(2 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 27 April 2004)
RoleComputer Consultant
Correspondence AddressFlat 2 136 Brondesbury Villas
London
NW6 6AE
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed14 June 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 27 April 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameMichael Adrian Joseph
NationalityBritish
StatusResigned
Appointed25 July 1996(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2001)
RoleSales Executive
Correspondence Address57 Buckley Road
London
NW6 7LX
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
4 June 2003Application for striking-off (1 page)
25 March 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
25 March 2003Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
19 November 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact tax clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
18 October 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: 192 portnall road maida vale london W9 3BJ (1 page)
20 June 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 July 2000 (6 pages)
17 July 2000Return made up to 08/07/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 July 1999 (6 pages)
2 August 1999Return made up to 08/07/99; no change of members (4 pages)
25 April 1999Full accounts made up to 31 July 1998 (6 pages)
28 August 1998Return made up to 08/07/98; full list of members (5 pages)
27 May 1998Full accounts made up to 31 July 1997 (8 pages)
16 October 1997Return made up to 08/07/97; full list of members (6 pages)
2 August 1996New director appointed (1 page)
2 August 1996Director resigned (2 pages)
2 August 1996New secretary appointed (1 page)
2 August 1996Registered office changed on 02/08/96 from: 40 bow lane london EC4M 9DT (1 page)
2 August 1996Secretary resigned (2 pages)
8 July 1996Incorporation (12 pages)