Company NameBluepoint Aspects Limited
Company StatusDissolved
Company Number04669842
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Lyndon Caroline Hoare
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 24 April 2007)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Earlsmead Road
London
NW10 5QD
Secretary NameMr Charles Henry Nicholas Hoare
NationalityBritish
StatusClosed
Appointed08 April 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 24 April 2007)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address24 Lyme Avenue
Northchurch
Berkhamsted
Hertfordshire
HP4 3SG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,620
Cash£15,199
Current Liabilities£4,262

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2006Application for striking-off (1 page)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 February 2005Return made up to 18/02/05; full list of members (2 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 March 2004Return made up to 18/02/04; full list of members (6 pages)
16 August 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)