Company NameBluestreak UK Ltd
Company StatusDissolved
Company Number04294844
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Jeffrey Walter Barnes
NationalityBritish
StatusClosed
Appointed05 June 2002(8 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavernock Albert Road
Hampton Hill
Middlesex
TW12 1LB
Director NameDouglas Anderson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed14 January 2005(3 years, 3 months after company formation)
Appointment Duration2 years (closed 06 February 2007)
RoleExecutive
Correspondence Address19 Tripps Corner Road
Exeter
Ri 02822
United States
Director NamePeter Corrao
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityUnite States
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleManagement
Correspondence Address17709 Vineyard Lane
Poway
California 92064
United States
Director NameGavin Finn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleManager
Correspondence Address16 Major Hale Drive
Framingham
Massachusetts
01701
United States
Secretary NameSteven Burke
NationalityAmerican
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleFinance
Correspondence Address15 Lugent Lane
Bristol
Rhode Island
02809
Director NameJonathan Robert Wade
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2004)
RoleSales Director
Correspondence Address208 Crescent Drive
Petts Wood
Kent
BR5 1AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
18 August 2006Application for striking-off (1 page)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 March 2005New director appointed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 September 2004Full accounts made up to 31 December 2002 (13 pages)
18 December 2003Full accounts made up to 31 December 2001 (12 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 September 2003Return made up to 27/09/03; full list of members (7 pages)
22 August 2003New secretary appointed (1 page)
23 July 2003Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
12 November 2002Delivery ext'd 3 mth 30/09/02 (2 pages)
31 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 May 2002Registered office changed on 30/05/02 from: 14 the green richmond surrey TW9 1PX (1 page)
29 May 2002Registered office changed on 29/05/02 from: portland house stag place 16TH floor london SW1E 5RS (1 page)
2 November 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New director appointed (2 pages)
27 September 2001Incorporation (13 pages)