Company NameBluefinch Consultancy Ltd
Company StatusDissolved
Company Number05691798
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameVincent Kuanyin Agoth Wek
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleRegulatory Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address137 Bushey Mill Crescent
North Watford
Herts
WD24 7RB
Secretary NameChidi Nwanguma
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address112 Hall Lane
Chingford
London
E4 8EU
Director NameSheryl Estrada
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleRegulatory Affairs Consultant
Correspondence Address2 Mulgrave Hall Mulgrave Road
Sutton
SM2 6LG
Director NameMr Matthew Diran Taylor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleRegulatory Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEveslea
Farnham Lane
Haslemere
Surrey
GU27 1HD

Location

Registered AddressThird Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,664
Cash£42
Current Liabilities£24,505

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
6 January 2010Application to strike the company off the register (2 pages)
6 January 2010Application to strike the company off the register (2 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 April 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
3 April 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
17 February 2009Director's Change of Particulars / vincent wek / 29/01/2008 / HouseName/Number was: , now: 137; Street was: 31 springfield mount, now: bushey mill crescent; Post Town was: colindale, now: north watford; Region was: london, now: herts; Post Code was: NW9 0SN, now: WD24 7RB (1 page)
17 February 2009Return made up to 30/01/09; full list of members (4 pages)
17 February 2009Director's change of particulars / vincent wek / 29/01/2008 (1 page)
17 February 2009Return made up to 30/01/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 June 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
20 June 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
16 May 2008Amended accounts made up to 31 January 2007 (5 pages)
16 May 2008Amended accounts made up to 31 January 2007 (5 pages)
25 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
25 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
5 March 2008Return made up to 30/01/08; full list of members (3 pages)
5 March 2008Return made up to 30/01/08; full list of members (3 pages)
4 March 2008Secretary's Change of Particulars / chidi nwanguma / 04/03/2008 / HouseName/Number was: , now: 112; Street was: 73 lightfoot road, now: hall lane; Area was: hornsey, now: chingford; Post Code was: N8 7JF, now: E4 8EU (1 page)
4 March 2008Secretary's change of particulars / chidi nwanguma / 04/03/2008 (1 page)
29 November 2007Registered office changed on 29/11/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX (1 page)
29 November 2007Registered office changed on 29/11/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX (1 page)
22 August 2007Amended accounts made up to 31 January 2007 (4 pages)
22 August 2007Amended accounts made up to 31 January 2007 (4 pages)
12 July 2007Total exemption full accounts made up to 31 January 2007 (16 pages)
12 July 2007Total exemption full accounts made up to 31 January 2007 (16 pages)
28 March 2007Return made up to 30/01/07; full list of members (3 pages)
28 March 2007Return made up to 30/01/07; full list of members (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
30 January 2006Incorporation (17 pages)
30 January 2006Incorporation (17 pages)