Company NameB J Internet Design Ltd
Company StatusDissolved
Company Number03782356
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJulian Mark Ward Blundell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(same day as company formation)
RoleProgrammer/Designer
Correspondence Address10 Market Street
Wells
Somerset
BA5 2DF
Director NameMr Nicholas Martin Stock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address38 Charminster Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RX
Secretary NameBrian Roland Stock
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Avenue Road
Wolverhampton
West Midlands
WV3 9JS
Secretary NameMr Nicholas Martin Stock
NationalityBritish
StatusResigned
Appointed09 June 2003(4 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 November 2003)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address38 Charminster Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RX

Location

Registered Address38 Charminster Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2004Application for striking-off (1 page)
13 November 2003Secretary resigned;director resigned (1 page)
26 June 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
16 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
11 June 2002Return made up to 03/06/02; full list of members (7 pages)
7 December 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
29 June 2001Return made up to 03/06/01; full list of members (6 pages)
1 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 August 2000Return made up to 03/06/00; full list of members (6 pages)
3 June 1999Incorporation (24 pages)