Company NameBluff Accounting Contractors Limited
Company StatusDissolved
Company Number05093128
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years, 1 month ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDavid Johnson Hardy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (closed 25 July 2006)
RoleConsultant
Correspondence AddressFlat 3
352 Finchley Road
Hampstead
NW3 7AJ
Secretary NameJames Stelfox Edwards
NationalityBritish
StatusClosed
Appointed27 April 2004(3 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (closed 25 July 2006)
RoleAccountant
Correspondence Address11b Burnbury Road
London
SW12 0EQ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressFlat 3
352 Finchley Road
Hampstead
London
NW3 7AJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts28 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Application for striking-off (1 page)
3 January 2006Total exemption full accounts made up to 28 July 2005 (9 pages)
12 December 2005Accounting reference date extended from 30/04/05 to 28/07/05 (1 page)
3 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2005Registered office changed on 08/03/05 from: 22B fortune green road west hampstead london NW6 1UE (1 page)
5 May 2004New secretary appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
5 April 2004Incorporation (10 pages)