Company NameBluemark Technology Limited
Company StatusDissolved
Company Number04434585
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony Cohen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(1 month after company formation)
Appointment Duration7 years, 7 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address131 Princes Road
Buckhurst Hill
Essex
IG9 5DS
Secretary NameElyana Hayley Cohen
NationalityBritish
StatusClosed
Appointed14 June 2002(1 month after company formation)
Appointment Duration7 years, 7 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address131 Princes Road
Buckhurst Hill
Essex
IG9 5DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,250
Cash£323
Current Liabilities£53,738

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
18 September 2009Application for striking-off (1 page)
18 September 2009Application for striking-off (1 page)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 June 2008Return made up to 09/05/08; full list of members (3 pages)
3 June 2008Return made up to 09/05/08; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
22 July 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 July 2007Registered office changed on 18/07/07 from: 43 queen anne street london W1G 9JE (1 page)
18 July 2007Registered office changed on 18/07/07 from: 43 queen anne street london W1G 9JE (1 page)
19 June 2007Return made up to 09/05/07; no change of members (6 pages)
19 June 2007Return made up to 09/05/07; no change of members (6 pages)
8 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
8 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
25 May 2006Return made up to 09/05/06; full list of members (6 pages)
25 May 2006Return made up to 09/05/06; full list of members (6 pages)
12 July 2005Return made up to 09/05/05; full list of members (6 pages)
12 July 2005Return made up to 09/05/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
14 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Return made up to 09/05/04; full list of members (6 pages)
9 June 2003Return made up to 09/05/03; full list of members (6 pages)
9 June 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
(6 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
25 June 2002Registered office changed on 25/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)