Company NameBluefreeway UK Limited
Company StatusDissolved
Company Number06226583
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 12 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Burkett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed10 April 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 28 September 2010)
RoleChief Executive Off
Country of ResidenceAustrlia
Correspondence Address49 Hale Road
Mosman Nsw
2088
Director NameKevin Joseph Slaven
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed13 August 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 28 September 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address110 Sydney Street
Willoughby
Nsw 2068
Australia
Secretary NameKevin Joseph Slaven
NationalityAustralian
StatusClosed
Appointed13 August 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 28 September 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address110 Sydney Street
Willoughby
Nsw 2068
Australia
Director NameMartin Filz
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address34a Cloudesley Place
London
N1 0HZ
Director NameKenneth McDonnell
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish Australian
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 14
1-177 Bridge Road
Wollstonecraft
New South Wales 2065
Australia
Secretary NameKenneth McDonnell
NationalityIrish Australian
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 14
1-177 Bridge Road
Wollstonecraft
New South Wales 2065
Australia
Director NameMr Cameron Mel Hulett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2007(5 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Hebdon Road
London
SW17 7NL
Director NameGregory James Daniel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2008(9 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 2008)
RoleCompany Director
Correspondence AddressAppt 2b 77 Macleay Street
Potts Point
Nsw 2011
Secretary NameGregory James Daniel
NationalityAustralian
StatusResigned
Appointed29 January 2008(9 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 2008)
RoleCompany Director
Correspondence AddressAppt 2b 77 Macleay Street
Potts Point
Nsw 2011
Secretary NameShame Murray
NationalityAustralian
StatusResigned
Appointed01 April 2008(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 April 2009)
RoleCompany Director
Correspondence Address151 Eastern Evenue
Kingsford
Nsw 2032
Australia
Secretary NameShane Murray
NationalityBritish
StatusResigned
Appointed01 April 2008(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 April 2009)
RoleCompany Director
Correspondence Address151
Eastern Avenue
Kingsford
2032 Nsw
Australia
Director NameShame Murray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2008(11 months, 4 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 April 2009)
RoleCompany Director
Correspondence Address151 Eastern Evenue
Kingsford
Nsw 2032
Australia
Director NameJeffrey Wayne Ewing
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed05 September 2008(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 November 2008)
RoleCfo Director
Correspondence Address80 River Avenue
Chatswood
New South Wales 2067
Australia
Director NameRichard Addison Shaw
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2008(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 2009)
RoleChief Financial Officer
Correspondence Address51 Lang Street
Mosman
2088 Nsw
Australia
Secretary NameRichard Shaw
NationalityAustralian
StatusResigned
Appointed10 April 2009(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 13 August 2009)
RoleChief Financial Offic
Correspondence Address51 Lang Street
Mosman Nsw 2088

Location

Registered AddressC/O Mass Media Studios (Uk) Ltd G.17
31 Clerkenwell Close
London
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (3 pages)
3 June 2010Application to strike the company off the register (3 pages)
7 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 December 2009Registered office address changed from Unit 17 Ground Floor Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from Unit 17 Ground Floor Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 22 December 2009 (2 pages)
17 November 2009Appointment of a secretary (3 pages)
17 November 2009Appointment of a secretary (3 pages)
12 November 2009Registered office address changed from 13-19 Vine Hill London EC1R 5DW on 12 November 2009 (2 pages)
12 November 2009Termination of appointment of Richard Shaw as a director (2 pages)
12 November 2009Termination of appointment of Richard Shaw as a director (2 pages)
12 November 2009Registered office address changed from 13-19 Vine Hill London EC1R 5DW on 12 November 2009 (2 pages)
12 November 2009Termination of appointment of Richard Shaw as a secretary (2 pages)
12 November 2009Termination of appointment of Richard Shaw as a secretary (2 pages)
4 November 2009Duplicate director appointment (2 pages)
4 November 2009Duplicate director appointment (2 pages)
4 November 2009Annual return made up to 25 April 2009 with a full list of shareholders (10 pages)
4 November 2009Annual return made up to 25 April 2009 with a full list of shareholders (10 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2009Annual return made up to 25 April 2009 with a full list of shareholders (5 pages)
24 October 2009Appointment of David Burkett as a director (1 page)
24 October 2009Annual return made up to 25 April 2009 with a full list of shareholders (5 pages)
24 October 2009Appointment of David Burkett as a director (1 page)
2 September 2009Director and secretary appointed kevin joseph slaven (2 pages)
2 September 2009Appointment terminate, director and secretary richard addison shaw logged form (1 page)
2 September 2009Director and secretary appointed kevin joseph slaven (2 pages)
2 September 2009Appointment Terminate, Director And Secretary Richard Addison Shaw Logged Form (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2009Secretary appointed richard shaw (2 pages)
10 June 2009Secretary appointed richard shaw (2 pages)
13 May 2009Appointment Terminated Director and Secretary shame murray (1 page)
13 May 2009Appointment terminated director and secretary shame murray (1 page)
25 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
25 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
9 December 2008Director appointed richard addison shaw (2 pages)
9 December 2008Appointment Terminated Director jeffrey ewing (1 page)
9 December 2008Director appointed richard addison shaw (2 pages)
9 December 2008Appointment terminated director jeffrey ewing (1 page)
18 November 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 November 2008Registered office changed on 04/11/2008 from, unit 305, clerkenwell workshops, 31 clerkenwell close, london, EC1R 0AT (1 page)
4 November 2008Registered office changed on 04/11/2008 from, unit 305, clerkenwell workshops, 31 clerkenwell close, london, EC1R 0AT (1 page)
14 October 2008Appointment terminated secretary gregory daniel (1 page)
14 October 2008Return made up to 25/04/08; full list of members (5 pages)
14 October 2008Return made up to 25/04/08; full list of members (5 pages)
14 October 2008Appointment Terminated Secretary gregory daniel (1 page)
2 October 2008Secretary appointed shame murray (2 pages)
2 October 2008Secretary appointed shame murray (2 pages)
30 September 2008Secretary appointed shane murray (2 pages)
30 September 2008Secretary appointed shane murray (2 pages)
11 September 2008Director appointed jeffrey wayne ewing (2 pages)
11 September 2008Director appointed jeffrey wayne ewing (2 pages)
17 June 2008Director appointed shane murray (2 pages)
17 June 2008Director appointed shane murray (2 pages)
16 June 2008Appointment terminated director cameron hulett (1 page)
16 June 2008Appointment Terminated Director cameron hulett (1 page)
27 May 2008Appointment terminated director gregory daniel (1 page)
27 May 2008Appointment Terminated Director gregory daniel (1 page)
18 March 2008Appointment Terminated Director and Secretary kenneth mcdonnell (1 page)
18 March 2008Director and secretary appointed gregory james daniel (2 pages)
18 March 2008Director and secretary appointed gregory james daniel (2 pages)
18 March 2008Appointment terminated director and secretary kenneth mcdonnell (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
12 November 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
12 November 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
25 April 2007Incorporation (11 pages)
25 April 2007Incorporation (11 pages)