About

Registered Number: 04606596
Date of Incorporation: 02/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (7 years and 11 months ago)
Registered Address: Flat 6 April Court, 43 Copers Cope Road, Beckenham, Kent, BR3 1NJ

 

Bluelinkz Ltd was founded on 02 December 2002 and are based in Beckenham, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, David Kevin 02 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILMOTT, Agnes Douneghey 02 December 2002 31 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2016
DISS16(SOAS) - N/A 03 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DISS16(SOAS) - N/A 06 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 25 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
DISS16(SOAS) - N/A 08 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2013
DISS16(SOAS) - N/A 02 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
DISS16(SOAS) - N/A 27 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 05 March 2009
363a - Annual Return 18 December 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 27 January 2006
363s - Annual Return 15 December 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.