Company NameBlu-Ray Limited
Company StatusDissolved
Company Number05112253
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Varnavas Kyriacou
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address60 Alexandra Road
Enfield
Middlesex
EN3 7EH
Secretary NameJohn Kyriacou
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address437 Alma Road
Enfield
Middlesex
EN3 7RS
Secretary NameMrs Francesca Kyriacou
NationalityBritish
StatusResigned
Appointed27 April 2004(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2012)
RoleSecretary
Correspondence Address60 Alexandra Road
Enfield
Middlesex
EN3 7EH
Director NameMiss Karen Goode
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2012)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address60 Alexandra Road
Enfield
Middlesex
EN3 7EH
Director NameMrs Bahar Yetim
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2012)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address60 Alexandra Road
Enfield
Middlesex
EN3 7EH
Director NameMr Damien Hayden
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address60 Alexandra Road
Enfield
Middlesex
EN3 7EH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 7. No: 58
Alexandra Road
Enfield
Middlesex
EN3 7EH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 August 2012Application to strike the company off the register (3 pages)
23 August 2012Application to strike the company off the register (3 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
(4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
(4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
(4 pages)
2 April 2012Termination of appointment of Karen Goode as a director on 30 March 2012 (1 page)
2 April 2012Termination of appointment of Karen Goode as a director (1 page)
30 March 2012Termination of appointment of Damien Hayden as a director on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Damien Hayden as a director (1 page)
30 March 2012Termination of appointment of Karen Goode as a director (1 page)
30 March 2012Termination of appointment of Francesca Kyriacou as a secretary (1 page)
30 March 2012Termination of appointment of Karen Goode as a director on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Bahar Yetim as a director on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Francesca Kyriacou as a secretary on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Bahar Yetim as a director (1 page)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Director's details changed for John Kyriacou on 19 April 2011 (3 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
20 April 2011Appointment of Miss Karen Goode as a director (2 pages)
20 April 2011Appointment of Miss Karen Goode as a director (2 pages)
20 April 2011Appointment of Mr Damien Hayden as a director (2 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
20 April 2011Appointment of Mr Damien Hayden as a director (2 pages)
20 April 2011Director's details changed for John Kyriacou on 19 April 2011 (3 pages)
19 April 2011Secretary's details changed for Francesca Kyriacou on 19 April 2011 (2 pages)
19 April 2011Appointment of Mrs Bahar Yetim as a director (2 pages)
19 April 2011Secretary's details changed for Francesca Kyriacou on 19 April 2011 (2 pages)
19 April 2011Appointment of Mrs Bahar Yetim as a director (2 pages)
22 March 2011Registered office address changed from 61 Queen Annes Grove Enfield Middlesex EN1 2JU United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 61 Queen Annes Grove Enfield Middlesex EN1 2JU United Kingdom on 22 March 2011 (1 page)
28 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for John Kyriacou on 1 October 2009 (2 pages)
28 July 2010Director's details changed for John Kyriacou on 1 October 2009 (2 pages)
28 July 2010Director's details changed for John Kyriacou on 1 October 2009 (2 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Return made up to 26/04/09; full list of members (3 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Registered office changed on 04/06/2009 from 28 woodgrange avenue enfield middlesex EN1 1EW (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Registered office changed on 04/06/2009 from 28 woodgrange avenue enfield middlesex EN1 1EW (1 page)
4 June 2009Return made up to 26/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 September 2008Return made up to 26/04/08; full list of members (3 pages)
3 September 2008Return made up to 26/04/08; full list of members (3 pages)
3 September 2008Ad 01/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 September 2008Ad 01/05/07 gbp si 1@1=1 gbp ic 1/2 (2 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 June 2007Registered office changed on 01/06/07 from: unit m 54 alexandra road enfield middlesex EN3 7EH (1 page)
1 June 2007Registered office changed on 01/06/07 from: unit m 54 alexandra road enfield middlesex EN3 7EH (1 page)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
27 April 2007Secretary's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006Return made up to 26/04/06; full list of members (6 pages)
25 April 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(6 pages)
9 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2005Return made up to 26/04/05; full list of members (2 pages)
3 May 2005Return made up to 26/04/05; full list of members (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New secretary appointed (1 page)
27 April 2004New secretary appointed (1 page)
27 April 2004New secretary appointed (1 page)
27 April 2004New director appointed (1 page)
27 April 2004Secretary resigned (1 page)
26 April 2004Incorporation (13 pages)
26 April 2004Incorporation (13 pages)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)