Company NameBluenet Investments Ltd.
Company StatusDissolved
Company Number03773185
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Courtenay Forbes Warner
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleRetired
Correspondence AddressHill House
Warham
Wells Next The Sea
Norfolk
NR23 1NR
Director NameHarry Richard Courtney Warner
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 30 Mornington Crescent
London
Berks
NW1 7RE
Secretary NameHarry Richard Courtney Warner
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 30 Mornington Crescent
London
Berks
NW1 7RE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 4 5 Durham Yard
London
Berks
E2 6QF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,939
Current Liabilities£14,736

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
8 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
19 December 2008Compulsory strike-off action has been suspended (1 page)
19 December 2008Compulsory strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
2 July 2008Director and Secretary's Change of Particulars / harry warner / 26/06/2008 / HouseName/Number was: , now: flat 3; Street was: flat 25, now: 30 mornington crescent; Area was: 50 roman road, now: ; Region was: , now: berks; Post Code was: E2 0LT, now: NW1 7RE (1 page)
2 July 2008Director and secretary's change of particulars / harry warner / 26/06/2008 (1 page)
4 September 2007Registered office changed on 04/09/07 from: hill house warham wells next the sea norfolk NR23 1NR (1 page)
4 September 2007Return made up to 19/05/07; full list of members (3 pages)
4 September 2007Registered office changed on 04/09/07 from: hill house warham wells next the sea norfolk NR23 1NR (1 page)
4 September 2007Return made up to 19/05/07; full list of members (3 pages)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 October 2006Return made up to 19/05/06; full list of members (3 pages)
3 October 2006Return made up to 19/05/06; full list of members (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 June 2005Return made up to 19/05/05; full list of members (3 pages)
9 June 2005Return made up to 19/05/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 19/05/04; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 July 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003Return made up to 19/05/03; full list of members (7 pages)
28 June 2003Registered office changed on 28/06/03 from: 22 westbrook house victoria park square london E2 0PB (1 page)
28 June 2003Secretary's particulars changed;director's particulars changed (1 page)
28 June 2003Secretary's particulars changed;director's particulars changed (1 page)
28 June 2003Registered office changed on 28/06/03 from: 22 westbrook house victoria park square london E2 0PB (1 page)
5 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 September 2002Return made up to 19/05/02; full list of members (7 pages)
24 September 2002Return made up to 19/05/02; full list of members (7 pages)
12 October 2001Registered office changed on 12/10/01 from: hazelwood farm colkirk fakenham norfolk NR21 7JE (1 page)
12 October 2001Registered office changed on 12/10/01 from: hazelwood farm colkirk fakenham norfolk NR21 7JE (1 page)
14 August 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001Return made up to 19/05/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 June 2000Return made up to 19/05/00; full list of members (6 pages)
19 June 2000Return made up to 19/05/00; full list of members (6 pages)
7 October 1999Registered office changed on 07/10/99 from: the old rectory the street, warham wells next the sea norfolk NR23 1NH (1 page)
7 October 1999Registered office changed on 07/10/99 from: the old rectory the street, warham wells next the sea norfolk NR23 1NH (1 page)
28 June 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
28 June 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
18 June 1999Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1999Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/05/99
(1 page)
23 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/05/99
(1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
19 May 1999Incorporation (19 pages)
19 May 1999Incorporation (19 pages)