Company NameBlueland Systems Limited
Company StatusDissolved
Company Number03662841
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 5 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Grimwade Salgueiro
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(4 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 31 July 2007)
RoleSoftwear Analyst
Country of ResidenceUnited Kingdom
Correspondence Address38 Amsterdam Road
London Yard
London
E14 3JB
Secretary NameDeborah Anne Rickard
NationalityBritish
StatusClosed
Appointed29 August 2003(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 31 July 2007)
RoleIT Analyst
Correspondence Address6 Cantwell Road
Shooters Hill
London
SE18 3LW
Secretary NameRachel Louise Salgueiro
NationalityBritish
StatusResigned
Appointed24 March 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address14 Hillboro Court
Hainault Road
London
E11 1ER
Director NameBartax Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address43 Lower Brook Street
Ipswich
IP4 1AQ
Secretary NameSuffolk Management Services Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address43 Lower Brook Street
Ipswich
IP4 1AQ

Location

Registered Address229 Linen Hall
162-168 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,087
Net Worth-£9,031
Cash£2,567
Current Liabilities£12,163

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
4 April 2006Return made up to 05/11/05; full list of members (6 pages)
3 March 2006Total exemption full accounts made up to 30 September 2004 (7 pages)
17 March 2005Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
4 December 2003Return made up to 05/11/03; full list of members (6 pages)
9 September 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
28 February 2003Registered office changed on 28/02/03 from: 4TH floor linen hall 162-168 regent street london W1B 5TE (1 page)
28 February 2003Director's particulars changed (1 page)
18 November 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
12 April 2002Registered office changed on 12/04/02 from: 14 hillboro court hainault road leytonstone london E11 1ER (1 page)
27 March 2001Full accounts made up to 30 September 2000 (7 pages)
16 January 2001Return made up to 05/11/00; full list of members (5 pages)
14 November 2000Registered office changed on 14/11/00 from: 43 lower brook street ipswich suffolk IP4 1AQ (1 page)
5 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 December 1999Return made up to 05/11/99; full list of members (5 pages)
3 June 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
9 April 1999Secretary resigned (2 pages)
9 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
5 November 1998Incorporation (24 pages)