Company NameBlucast Limited
Company StatusDissolved
Company Number06078864
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)
Previous NameComplete Survival Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Charles Benjamin Aaron Ziff
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Secretary NameDebra G Ziff
NationalityBritish
StatusClosed
Appointed29 October 2007(9 months after company formation)
Appointment Duration1 year, 11 months (closed 29 September 2009)
RoleCompany Director
Correspondence AddressLake House 12 Lakeland Drive
Leeds
LS17 7PH
Director NameSamuel James Ziff
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House
12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Secretary NameMr Charles Benjamin Aaron Ziff
NationalityBritish
StatusResigned
Appointed26 April 2007(2 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 29 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
3 June 2009Application for striking-off (1 page)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
28 February 2008Return made up to 01/02/08; full list of members (3 pages)
2 November 2007New secretary appointed (2 pages)
2 November 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
26 September 2007Registered office changed on 26/09/07 from: 12 sandmoor avenue leeds west yorkshire LS17 7DW (1 page)
21 May 2007Registered office changed on 21/05/07 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2007New director appointed (1 page)
2 May 2007New secretary appointed;new director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 May 2007Secretary resigned (1 page)