Company NameBluebird Assets Limited
Company StatusDissolved
Company Number04829910
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)

Business Activity

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

Directors

Director NameGraceway Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed27 August 2003(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2004)
Correspondence AddressPO Box 14
Clarke's Estate
Cades Bay
Nevis
West Indies
Director NameViscount Holdings Limited (Corporation)
Date of BirthAugust 1984 (Born 39 years ago)
StatusResigned
Appointed27 August 2003(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2004)
Correspondence AddressMain Street PO Box 556
Charlestown
Nevis
West Indies
Secretary NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed27 August 2003(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2004)
Correspondence AddressMain Street PO Box 556
Charlestown
Nevis
West Indies
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2004(7 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 03 March 2004)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite 100
2nd Floor 20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned;director resigned (1 page)
18 November 2004Return made up to 11/07/04; full list of members (7 pages)
11 November 2004Director's particulars changed (1 page)
7 May 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB (1 page)
21 April 2004New secretary appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned;director resigned (1 page)
11 July 2003Incorporation (16 pages)