Company NameBlueinteractive Ltd
Company StatusDissolved
Company Number06125726
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)
Previous NamesPenzance Limited and Bluetooth Interactive Ltd

Business Activity

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

Directors

Director NameMr Ian Anthony Yuill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Secretary NameMrs Janice Bridgett Yuill
StatusClosed
Appointed24 December 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 23 September 2014)
RoleCompany Director
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Director NameRussell Gordon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 December 2009)
RoleProperty
Correspondence Address11 Meadgate Avenue
Woodford Green
Essex
IG8 8DR
Secretary NameIrene Collins
NationalityBritish
StatusResigned
Appointed12 February 2009(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 December 2009)
RoleSecretary
Correspondence Address1 Tyrell Place Priests Lane
Shenfield
Essex
CM15 8HW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameTusca Ltd (Corporation)
StatusResigned
Appointed01 May 2007(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2009)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Secretary NameHuxmax Ltd (Corporation)
StatusResigned
Appointed01 May 2007(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2009)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY

Location

Registered Address112b High Road
Ilford
Essex
IG1 1BY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

1 at £1Ian Yuill
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
2 June 2014Application to strike the company off the register (3 pages)
2 June 2014Application to strike the company off the register (3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 1
(3 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 1
(3 pages)
27 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
4 March 2010Company name changed bluetooth interactive LTD\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(2 pages)
4 March 2010Company name changed bluetooth interactive LTD\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(2 pages)
4 March 2010Change of name notice (1 page)
4 March 2010Change of name notice (1 page)
9 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-29
(1 page)
9 January 2010Company name changed penzance LIMITED\certificate issued on 09/01/10
  • CONNOT ‐
(3 pages)
9 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-29
(1 page)
9 January 2010Company name changed penzance LIMITED\certificate issued on 09/01/10
  • CONNOT ‐
(3 pages)
29 December 2009Appointment of Mr Ian Anthony Yuill as a director (2 pages)
29 December 2009Appointment of Mrs Janice Bridgett Yuill as a secretary (1 page)
29 December 2009Termination of appointment of Irene Collins as a secretary (1 page)
29 December 2009Appointment of Mrs Janice Bridgett Yuill as a secretary (1 page)
29 December 2009Termination of appointment of Irene Collins as a secretary (1 page)
29 December 2009Appointment of Mr Ian Anthony Yuill as a director (2 pages)
29 December 2009Termination of appointment of Russell Gordon as a director (1 page)
29 December 2009Termination of appointment of Russell Gordon as a director (1 page)
15 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 April 2009Return made up to 23/02/09; full list of members (3 pages)
15 April 2009Appointment terminated secretary huxmax LTD (1 page)
15 April 2009Appointment terminated director tusca LTD (1 page)
15 April 2009Appointment terminated director tusca LTD (1 page)
15 April 2009Return made up to 23/02/09; full list of members (3 pages)
15 April 2009Appointment terminated secretary huxmax LTD (1 page)
17 February 2009Director appointed russell gordon (2 pages)
17 February 2009Secretary appointed irene collins (2 pages)
17 February 2009Secretary appointed irene collins (2 pages)
17 February 2009Director appointed russell gordon (2 pages)
16 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
16 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
16 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2008Return made up to 23/02/08; full list of members (4 pages)
13 March 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2008Appointment terminated secretary brighton secretary LTD (1 page)
27 February 2008Appointment terminated secretary brighton secretary LTD (1 page)
27 February 2008Appointment terminated director brighton director LTD (1 page)
27 February 2008Appointment terminated director brighton director LTD (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007New director appointed (1 page)
7 March 2007Registered office changed on 07/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
7 March 2007Registered office changed on 07/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
23 February 2007Incorporation (9 pages)
23 February 2007Incorporation (9 pages)