184 Acre Road
Kingston Upon Thames
Surrey
KT2 6EU
Director Name | Jeffrey Charles Taylor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 September 2004) |
Role | Head Of R & D |
Correspondence Address | 8 Woolbrook Close Rainham Kent ME8 8ST |
Director Name | Mr Edward Richard Terry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 9 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Secretary Name | Mr Edward Richard Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashby House, 64 High Street Walton On Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
29 April 2003 | New director appointed (2 pages) |
22 April 2003 | Company name changed blue square solutions LIMITED\certificate issued on 18/04/03 (2 pages) |
30 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
1 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2002 | Withdrawal of application for striking off (1 page) |
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2002 | Application for striking-off (1 page) |
10 January 2002 | Ad 21/12/00-04/01/02 £ si 149@1=149 £ ic 1/150 (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (17 pages) |