Company NameBluearc Corporation Limited
Company StatusDissolved
Company Number04121843
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 3 months ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)
Previous NameMediamight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew McKeown Collins
NationalityBritish
StatusClosed
Appointed30 September 2009(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address20 Chiddingstone Street
London
SW6 3TG
Director NameMr Donald James Hughes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed04 January 2012(11 years after company formation)
Appointment Duration5 months, 2 weeks (closed 19 June 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSefton Park
Stoke Poges
Buckinghamshire
SL2 4HB
Director NameSarah Jane Prideaux
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2002)
RoleCompany Director
Correspondence Address15 Badgers Walk
Shiplake
Oxfordshire
RG9 3JQ
Secretary NameMiss Jane Margaret Helen Henry
NationalityBritish
StatusResigned
Appointed15 January 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameSusan Elizabeth Barrand
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2004)
RoleAccountant
Correspondence Address16 Trefoil Close
Wokingham
Berkshire
RG40 5YQ
Director NameRoxanne Kim Fraser Bovell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGuyanese
StatusResigned
Appointed14 September 2004(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 October 2007)
RoleAccountant
Correspondence Address57 Stanhope Road
Reading
Berkshire
RG2 7HW
Director NameMichael Sweadner Hasley
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(6 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 July 2008)
RoleChief Financial Officer
Correspondence Address752 Longridge Road
Oakland
Ca 94610
United States
Director NameRick Martig
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15392 Via Palomino
Monte Sereno
Califonia
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Speechly Bircham Llp
6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
16 February 2012Termination of appointment of Rick Martig as a director on 1 September 2011 (1 page)
16 February 2012Termination of appointment of Rick Martig as a director (1 page)
19 January 2012Appointment of Dr Donald James Hughes as a director on 4 January 2012 (3 pages)
19 January 2012Appointment of Dr Donald James Hughes as a director (3 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 1
(4 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 1
(4 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 1
(4 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Rick Martig on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Rick Martig on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Rick Martig on 1 October 2009 (2 pages)
15 October 2009Appointment of Andrew Mckeown Collins as a secretary (2 pages)
15 October 2009Appointment of Andrew Mckeown Collins as a secretary (2 pages)
12 October 2009Termination of appointment of Jane Henry as a secretary (1 page)
12 October 2009Termination of appointment of Jane Henry as a secretary (1 page)
28 March 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
28 March 2009Accounts made up to 31 January 2009 (4 pages)
9 December 2008Return made up to 08/12/08; full list of members (3 pages)
9 December 2008Return made up to 08/12/08; full list of members (3 pages)
7 November 2008Accounts made up to 31 January 2008 (4 pages)
7 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
18 September 2008Director appointed rick martig (2 pages)
18 September 2008Director appointed rick martig (2 pages)
17 September 2008Appointment Terminated Director michael hasley (1 page)
17 September 2008Appointment terminated director michael hasley (1 page)
12 May 2008Registered office changed on 12/05/2008 from 6 st andrew street london EC4A 3LX (1 page)
12 May 2008Registered office changed on 12/05/2008 from 6 st andrew street london EC4A 3LX (1 page)
21 January 2008Return made up to 08/12/07; full list of members (2 pages)
21 January 2008Return made up to 08/12/07; full list of members (2 pages)
15 November 2007Accounts made up to 31 January 2007 (4 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
20 December 2006Return made up to 08/12/06; full list of members (6 pages)
20 December 2006Return made up to 08/12/06; full list of members (6 pages)
26 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
26 September 2006Accounts made up to 31 January 2006 (4 pages)
21 December 2005Return made up to 08/12/05; full list of members (6 pages)
21 December 2005Return made up to 08/12/05; full list of members (6 pages)
2 November 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
2 November 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 August 2005Accounts made up to 31 December 2004 (4 pages)
15 December 2004Return made up to 08/12/04; full list of members (6 pages)
15 December 2004Return made up to 08/12/04; full list of members (6 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 April 2004Accounts made up to 31 December 2003 (4 pages)
16 January 2004Return made up to 08/12/03; full list of members (6 pages)
16 January 2004Return made up to 08/12/03; full list of members (6 pages)
9 May 2003Accounts made up to 31 December 2002 (4 pages)
9 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
11 December 2002Return made up to 08/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(6 pages)
11 December 2002Return made up to 08/12/02; full list of members (6 pages)
11 April 2002Accounts made up to 31 December 2001 (4 pages)
11 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
17 December 2001Return made up to 08/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
17 December 2001Return made up to 08/12/01; full list of members (6 pages)
2 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
19 February 2001Memorandum and Articles of Association (9 pages)
19 February 2001Memorandum and Articles of Association (9 pages)
15 February 2001Registered office changed on 15/02/01 from: 6 saint andrew street london EC4A 3LX (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 6 saint andrew street london EC4A 3LX (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
9 February 2001Company name changed mediamight LIMITED\certificate issued on 09/02/01 (2 pages)
9 February 2001Company name changed mediamight LIMITED\certificate issued on 09/02/01 (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2001Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 December 2000Incorporation (13 pages)
8 December 2000Incorporation (13 pages)