Company NameBliksem Computer Consulting Limited
Company StatusDissolved
Company Number03618434
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 9 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Llewelyn Tudor
Date of BirthJune 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed21 August 1998(2 days after company formation)
Appointment Duration7 years, 5 months (closed 31 January 2006)
RoleConsultant
Correspondence Address17 Holm Oak Close
Putney
London
SW15 2UN
Secretary NameKieron Noelene Tudor
NationalitySouth African
StatusClosed
Appointed12 November 1999(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 31 January 2006)
RoleOccupational Therapist
Correspondence Address17 Holm Oak Close
Putney
London
SW15 2UN
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address17 Holm Oak Close
Putney
London
SW15 2UN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,630
Cash£7,644
Current Liabilities£15

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Application for striking-off (1 page)
17 February 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
19 August 2004Return made up to 19/08/04; full list of members (6 pages)
17 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
4 September 2003Return made up to 19/08/03; full list of members (6 pages)
18 February 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
11 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
16 August 2001Return made up to 19/08/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2001Registered office changed on 30/03/01 from: 6 ladbroke road london W11 3NG (1 page)
12 October 2000Full accounts made up to 31 August 2000 (9 pages)
16 August 2000Return made up to 19/08/00; full list of members (6 pages)
8 February 2000Full accounts made up to 31 August 1999 (8 pages)
6 December 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
25 August 1999Return made up to 19/08/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
19 August 1998Incorporation (10 pages)