Company NameBlastnet Limited
DirectorRobert John Timothy Austin
Company StatusLiquidation
Company Number04348012
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert John Timothy Austin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(2 years after company formation)
Appointment Duration20 years, 1 month
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressStockbridge Manor
Slay Lane Whitwell
Ventnor
Isle Of Wight
PO38 2QF
Secretary NameSusan Margaret Pearce
NationalityBritish
StatusCurrent
Appointed05 February 2004(2 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiramar Anam Cara
Fryern Road
Storrington
West Sussex
RH20 4BJ
Director NameMr Justin Patrick Metcalfe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2 New Road
Pill
Bristol
Avon
BS20 0AD
Secretary NameJoanna Metcalfe
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 New Road
Pill
Bristol
Avon
BS20 0AD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3rd Floor, Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2006
Turnover£154,305
Gross Profit£66,516
Net Worth£26,860
Current Liabilities£82,018

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due21 January 2017 (overdue)

Filing History

9 June 2011Order of court to wind up (3 pages)
9 June 2011Order of court to wind up (3 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 200
(5 pages)
8 January 2010Director's details changed for Mr Robert John Timothy Austin on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 200
(5 pages)
8 January 2010Director's details changed for Mr Robert John Timothy Austin on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 200
(5 pages)
8 January 2010Director's details changed for Mr Robert John Timothy Austin on 7 January 2010 (2 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
27 November 2009Annual return made up to 7 January 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 7 January 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 7 January 2009 with a full list of shareholders (4 pages)
24 September 2009Registered office changed on 24/09/2009 from clarkson hyde 137-143 high street sutton surrey SM1 1JH (1 page)
24 September 2009Registered office changed on 24/09/2009 from clarkson hyde 137-143 high street sutton surrey SM1 1JH (1 page)
27 July 2009Appointment terminated director justin metcalfe (1 page)
27 July 2009Appointment terminated director justin metcalfe (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
28 July 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
9 January 2008Return made up to 07/01/08; full list of members (3 pages)
9 January 2008Return made up to 07/01/08; full list of members (3 pages)
8 May 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
8 May 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
10 March 2007Return made up to 07/01/07; full list of members
  • 363(287) ‐ Registered office changed on 10/03/07
(7 pages)
10 March 2007Return made up to 07/01/07; full list of members
  • 363(287) ‐ Registered office changed on 10/03/07
(7 pages)
28 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 February 2006Return made up to 07/01/06; full list of members (7 pages)
3 February 2006Return made up to 07/01/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 March 2005Return made up to 07/01/05; full list of members (7 pages)
16 March 2005Return made up to 07/01/05; full list of members (7 pages)
14 February 2005Secretary's particulars changed (1 page)
14 February 2005Secretary's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
1 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
1 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
16 June 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 June 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 April 2004Ad 06/02/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
16 April 2004Ad 06/02/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
30 January 2004Return made up to 07/01/04; full list of members (6 pages)
30 January 2004Return made up to 07/01/04; full list of members (6 pages)
26 October 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
26 October 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
27 January 2003Return made up to 07/01/03; full list of members (6 pages)
27 January 2003Return made up to 07/01/03; full list of members (6 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: 16 churchill way cardiff CF10 2DX (1 page)
29 January 2002Registered office changed on 29/01/02 from: 16 churchill way cardiff CF10 2DX (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002New director appointed (2 pages)
7 January 2002Incorporation (14 pages)
7 January 2002Incorporation (14 pages)