Company NameBleep Me Limited
Company StatusDissolved
Company Number03773147
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stefan Magdalinski
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(3 years, 11 months after company formation)
Appointment Duration5 years (closed 30 April 2008)
RoleTechnology
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
7 Mallow Street
London
EC1Y 8RQ
Director NameKi Yon Chung
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressFlat 1
7 Mallow Street
London
EC1Y 8RQ
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed28 July 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 30 April 2008)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMr James Paul Cronin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleTechnologist
Country of ResidenceEngland
Correspondence Address12 Dukes Road
London
WC1H 9AD
Director NameChristopher John Jordan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleInternet Programmer
Correspondence Address116 Terrace Road
Walton On Thames
Surrey
KT12 2EA
Secretary NameChristopher John Jordan
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address116 Terrace Road
Walton On Thames
Surrey
KT12 2EA
Secretary NameMr James Paul Cronin
NationalityBritish
StatusResigned
Appointed17 April 2003(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 July 2003)
RoleTechnologist
Country of ResidenceEngland
Correspondence Address12 Dukes Road
London
WC1H 9AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEdelman House
1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£51
Cash£2,127
Current Liabilities£22,655

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007Application for striking-off (1 page)
14 August 2007Return made up to 19/05/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 April 2007Secretary's particulars changed (1 page)
1 June 2006Return made up to 19/05/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005New director appointed (2 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 November 2005Return made up to 19/05/05; full list of members (2 pages)
11 June 2004Return made up to 19/05/04; full list of members (5 pages)
4 June 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 12 dukes road london WC1H 9AD (1 page)
17 June 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned;director resigned (1 page)
22 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 August 2001Return made up to 19/05/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 October 2000Director's particulars changed (1 page)
4 August 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999Secretary's particulars changed;director's particulars changed (1 page)
22 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
20 May 1999Secretary resigned (1 page)
19 May 1999Incorporation (17 pages)