Henley Road Hurley
Maidenhead
Berkshire
SL6 5LH
Secretary Name | Duncan Swallow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 April 2011) |
Role | Accountant |
Correspondence Address | 52 Coppice Farm Road High Wycombe Buckinghamshire HP10 8AH |
Director Name | Mr Charles Waller |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2010(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 High Street Rickmansworth Herts WD3 1AY |
Director Name | Mr John Murdo MacDonald |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Howard Close Hampton Middlesex TW12 2UB |
Director Name | Mark Robertson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79 School Lane Lower Cambourne Cambridgeshire CB3 6DX |
Secretary Name | Mark Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79 School Lane Lower Cambourne Cambridgeshire CB3 6DX |
Secretary Name | Deborah Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | 83 Clarence Road South Benfleet Essex SS7 1DF |
Director Name | Mr Ian Robert Selby |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Coppice Way Hedgerley Slough Berkshire SL2 3YL |
Secretary Name | Mr Ian Robert Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Coppice Way Hedgerley Slough Berkshire SL2 3YL |
Director Name | Jarlath McGee |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2006(7 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | Long Beech House Little Chesterton Bicester OX6 8PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 169 High Street Rickmansworth Herts WD3 1AY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2010 | Application to strike the company off the register (3 pages) |
30 December 2010 | Application to strike the company off the register (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 August 2010 | Change of name notice (1 page) |
26 August 2010 | Change of name notice (1 page) |
26 August 2010 | Company name changed blue curve research.net LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Company name changed blue curve research.net LIMITED\certificate issued on 26/08/10
|
13 August 2010 | Appointment of Mr Charles Waller as a director (2 pages) |
13 August 2010 | Appointment of Mr Charles Waller as a director (2 pages) |
12 August 2010 | Termination of appointment of Mark Robertson as a director (1 page) |
12 August 2010 | Termination of appointment of Mark Robertson as a director (1 page) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Accounts made up to 31 January 2009 (5 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
20 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 169 high street rickmansworth hertfordshire WD3 1AY (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 169 high street rickmansworth hertfordshire WD3 1AY (1 page) |
19 January 2009 | Location of register of members (1 page) |
23 September 2008 | Accounts made up to 31 January 2008 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Secretary resigned;director resigned (1 page) |
2 November 2007 | Secretary resigned;director resigned (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 17-29 sun street london EC2M 2PT (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 17-29 sun street london EC2M 2PT (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
5 July 2007 | Accounts made up to 31 January 2007 (5 pages) |
31 March 2007 | Return made up to 06/01/07; full list of members (7 pages) |
31 March 2007 | Return made up to 06/01/07; full list of members
|
6 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
6 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
2 November 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
2 November 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
20 February 2006 | Auditor's resignation (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page) |
20 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
20 February 2006 | Auditor's resignation (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed;new director appointed (3 pages) |
17 February 2006 | New secretary appointed;new director appointed (3 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 April 2005 | Particulars of mortgage/charge (6 pages) |
14 April 2005 | Particulars of mortgage/charge (6 pages) |
17 January 2005 | Return made up to 06/01/05; full list of members (2 pages) |
17 January 2005 | Return made up to 06/01/05; full list of members
|
10 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
10 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
21 January 2004 | Return made up to 06/01/04; no change of members (6 pages) |
21 January 2004 | Return made up to 06/01/04; no change of members (6 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (32 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (32 pages) |
14 May 2002 | Return made up to 06/01/02; full list of members (6 pages) |
14 May 2002 | Return made up to 06/01/02; full list of members
|
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
14 November 2001 | Particulars of mortgage/charge (11 pages) |
14 November 2001 | Particulars of mortgage/charge (11 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 June 2001 | Return made up to 06/01/01; full list of members (6 pages) |
20 June 2001 | Return made up to 06/01/01; full list of members (6 pages) |
20 June 2001 | Ad 16/08/00--------- £ si 98@1 (2 pages) |
20 June 2001 | Ad 16/08/00--------- £ si 98@1 (2 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Accounts made up to 31 December 1999 (6 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 March 2000 | Return made up to 06/01/00; full list of members (6 pages) |
14 March 2000 | Return made up to 06/01/00; full list of members
|
8 January 1999 | Resolutions
|
8 January 1999 | Resolutions
|
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Incorporation (17 pages) |