Company NameBluebird Advanced Limited
Company StatusDissolved
Company Number05582844
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 7 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMaria Leonard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address51 Meadowside
Cambridge Park
East Twickenham
Middlesex
TW1 2JQ
Secretary NameTom Chapman
NationalityBritish
StatusClosed
Appointed03 January 2006(3 months after company formation)
Appointment Duration5 years, 1 month (closed 15 February 2011)
RoleStudent
Correspondence Address7 Green Hedges Riverdale Gardens
East Twickenham
Middlesex
TW1 2BU
Secretary NameDavid Robert George Mitchell
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Meadowside
Cambridge Park
Twickenham
London
TW1 2JQ

Location

Registered Address51 Meadowside, Cambridge Park
East Twickenham
Middlesex
TW1 2JQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,006
Cash£10,672
Current Liabilities£7,645

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 October 2009Director's details changed for Maria Leonard on 4 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 1
(4 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 1
(4 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 1
(4 pages)
30 October 2009Director's details changed for Maria Leonard on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Maria Leonard on 4 October 2009 (2 pages)
7 November 2008Secretary's Change of Particulars / tom chapman / 02/02/2008 / HouseName/Number was: , now: 7; Street was: 1 napolean road, now: green hedges riverdale gardens; Area was: st margarets, now: ; Post Code was: TW1 3EW, now: TW1 2BU (1 page)
7 November 2008Secretary's change of particulars / tom chapman / 02/02/2008 (1 page)
7 November 2008Return made up to 04/10/08; full list of members (3 pages)
7 November 2008Return made up to 04/10/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
5 October 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
5 October 2007Secretary's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Return made up to 04/10/06; full list of members (2 pages)
11 December 2006Return made up to 04/10/06; full list of members (2 pages)
11 December 2006Secretary's particulars changed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 October 2005Incorporation (14 pages)
4 October 2005Incorporation (14 pages)