Company NameBoltblue Communications Limited
Company StatusDissolved
Company Number03959685
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameNetmade Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 63120Web portals

Directors

Director NameMr Michael K Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(1 week, 5 days after company formation)
Appointment Duration16 years, 9 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Earls Court Road
Suite 35
London
SW5 9FE
Director NameMichelle Wen Shen Tsang
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(1 week, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 17 March 2010)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
7 Pallister Road
London
W14 9EB
Secretary NameMiss Michelle Wen Shen Tsang
NationalityBritish
StatusResigned
Appointed10 April 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2001)
RoleDirector & Secretary
Correspondence Address78 Chepstow Road
London
W2 5BE
Secretary NameSean Michael Flynn
NationalityBritish
StatusResigned
Appointed19 July 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address10 Princedale Road
London
W11 4NJ
Secretary NameMichael Brown
NationalityAmerican
StatusResigned
Appointed13 June 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Earl Street
London
EC2A 2LY
Secretary NameShirley James
NationalityBritish
StatusResigned
Appointed24 May 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 2008)
RoleFinancial Controller
Correspondence Address18 Morningside Road
Worcester Park
Surrey
KT4 8LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address235 Earls Court Road
Suite 35
London
SW5 9FE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Beatrix LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,782
Cash£17,687
Current Liabilities£30,179

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Compulsory strike-off action has been suspended (1 page)
9 October 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Registered office address changed from C/O C/O Matrix Complex 91 Peterborough Road London SW6 3BU England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O C/O Matrix Complex 91 Peterborough Road London SW6 3BU England on 27 August 2013 (1 page)
13 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
7 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Amended accounts made up to 31 March 2011 (5 pages)
3 April 2012Amended accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
9 April 2010Registered office address changed from Office 122 405 Kings Road London SW10 0BB on 9 April 2010 (1 page)
9 April 2010Termination of appointment of Michelle Tsang as a director (1 page)
9 April 2010Director's details changed for Mr Michael K Brown on 1 April 2010 (2 pages)
9 April 2010Registered office address changed from Office 122 405 Kings Road London SW10 0BB on 9 April 2010 (1 page)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Michael K Brown on 1 April 2010 (2 pages)
9 April 2010Termination of appointment of Michelle Tsang as a director (1 page)
9 April 2010Registered office address changed from Office 122 405 Kings Road London SW10 0BB on 9 April 2010 (1 page)
9 April 2010Director's details changed for Mr Michael K Brown on 1 April 2010 (2 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 February 2010Registered office address changed from 2Nd Floor 50 Cannon Street London EC4N 6JJ on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 2Nd Floor 50 Cannon Street London EC4N 6JJ on 22 February 2010 (1 page)
6 February 2010Amended accounts made up to 31 March 2009 (3 pages)
6 February 2010Amended accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
2 September 2009Section 519 (1 page)
2 September 2009Section 519 (1 page)
6 May 2009Return made up to 29/03/09; no change of members (4 pages)
6 May 2009Return made up to 29/03/09; no change of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
20 January 2009Resolutions
  • RES13 ‐ Section 175 02/01/2009
(3 pages)
20 January 2009Resolutions
  • RES13 ‐ Section 175 02/01/2009
(3 pages)
14 October 2008Appointment terminated secretary shirley james (1 page)
14 October 2008Appointment terminated secretary shirley james (1 page)
19 August 2008Full accounts made up to 31 March 2007 (18 pages)
19 August 2008Full accounts made up to 31 March 2007 (18 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 April 2008Director's change of particulars / michael brown / 01/05/2007 (2 pages)
25 April 2008Secretary's change of particulars / shirley james / 01/05/2007 (1 page)
25 April 2008Secretary's change of particulars / shirley james / 01/05/2007 (1 page)
25 April 2008Director's change of particulars / michael brown / 01/05/2007 (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: payne house 16 earl street london EC2A 2LY (1 page)
12 June 2007Registered office changed on 12/06/07 from: payne house 16 earl street london EC2A 2LY (1 page)
29 April 2007Return made up to 29/03/07; full list of members (7 pages)
29 April 2007Return made up to 29/03/07; full list of members (7 pages)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 January 2007Full accounts made up to 31 March 2006 (12 pages)
2 January 2007Full accounts made up to 31 March 2006 (12 pages)
2 June 2006New secretary appointed (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
16 May 2006Return made up to 24/03/06; full list of members (7 pages)
16 May 2006Return made up to 24/03/06; full list of members (7 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 March 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 September 2003Registered office changed on 02/09/03 from: c/o osborne clarke 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
2 September 2003Registered office changed on 02/09/03 from: c/o osborne clarke 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
5 June 2003Return made up to 29/03/03; full list of members (7 pages)
5 June 2003Return made up to 29/03/03; full list of members (7 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2002Registered office changed on 11/04/02 from: clerkenwell house 67 clerkenwell road london EC1R 5BL (1 page)
11 April 2002Registered office changed on 11/04/02 from: clerkenwell house 67 clerkenwell road london EC1R 5BL (1 page)
9 January 2002Company name changed netmade LIMITED\certificate issued on 09/01/02 (2 pages)
9 January 2002Company name changed netmade LIMITED\certificate issued on 09/01/02 (2 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: 1 cornhill london EC3V 3ND (1 page)
31 July 2001Registered office changed on 31/07/01 from: 1 cornhill london EC3V 3ND (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
4 May 2001Return made up to 29/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2001Return made up to 29/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New director appointed (1 page)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New director appointed (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 April 2000Registered office changed on 21/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 March 2000Incorporation (13 pages)
29 March 2000Incorporation (13 pages)