Company NameBluefish Design Limited
Company StatusDissolved
Company Number03939541
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameValerie Joan Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(same day as company formation)
RoleGraphic Designer
Correspondence Address6 Jordans Road
Rickmansworth
Hertfordshire
WD3 2GN
Secretary NamePhilippa June Taylor
NationalityBritish
StatusClosed
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Jordans Road
Rickmansworth
Hertfordshire
WD3 2GN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Charles Wyburn & Co.
23 Bellfield Avenue
Harrow
Middlesex
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Financials

Year2014
Net Worth-£336
Current Liabilities£336

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
11 March 2004Application for striking-off (1 page)
20 February 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
20 February 2004Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 April 2003Return made up to 03/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 March 2002Return made up to 03/03/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 March 2001Return made up to 03/03/01; full list of members (6 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
3 March 2000Incorporation (18 pages)