Company NameBlue Leasing Technologies Limited
Company StatusDissolved
Company Number04449940
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)
Previous NameFinancial Testing Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr David John Harmer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressPaget
Longhill Road
Ascot
Berkshire
SL5 8RE
Secretary NamePreetinder Singh Chakal
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 St Saviours Road
Reading
Berkshire
RG1 6EJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address67 Pembroke Road
Ruislip
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2005First Gazette notice for compulsory strike-off (1 page)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
31 October 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2003Registered office changed on 30/10/03 from: c/o harmer & co paget longhill road ascot SL5 8RE (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
22 October 2003Company name changed financial testing LIMITED\certificate issued on 22/10/03 (2 pages)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
10 July 2002Registered office changed on 10/07/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)