Company NameBlue Tsunami Limited
Company StatusDissolved
Company Number04635713
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameCarl Terence Cliss
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Ellesmere Road
London
W4 3DU
Secretary NameMr Richard Philip Brundle
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Elmwood Road
London
W4 3DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£23,904
Net Worth£114
Cash£2,818
Current Liabilities£7,761

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
14 February 2005Return made up to 14/01/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
21 April 2004Return made up to 14/01/04; full list of members (6 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
3 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
3 February 2003Ad 24/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 January 2003Incorporation (15 pages)