Company NameBluevin Properties Limited
Company StatusDissolved
Company Number01195255
CategoryPrivate Limited Company
Incorporation Date2 January 1975(49 years, 4 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSalaheddin Mohamed Mussa
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1991(16 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grove End Road
London
NW8 9LJ
Secretary NameReem Abdelkarim Taher
NationalityBritish
StatusClosed
Appointed10 November 2000(25 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grove End Road
London
NW8 9LJ
Director NameJohn William Fewkes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1992)
RoleSolicitor
Correspondence AddressLes Heches
Rue De La Girouette
St Saviours
Guernsey
Channel
Director NameMr Julian Jacob Tobin
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(16 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 1996)
RoleSolicitor
Correspondence Address14 New Street
London
EC2M 4TR
Secretary NameMr Ashley Mark Doctoks
NationalityBritish
StatusResigned
Appointed21 October 1991(16 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 December 1991)
RoleCompany Director
Correspondence Address548 Ley Street
Ilford
Essex
IG2 7DB
Secretary NameChristopher Anthony Kearney
NationalityBritish
StatusResigned
Appointed03 December 1991(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 1995)
RoleManager
Correspondence Address6 Akehurst Street
Roehampton
London
SW15 5DR
Secretary NameMr Sala Heddin Mohamed Mussa
NationalityLibyan
StatusResigned
Appointed19 July 1995(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 March 1996)
RoleCompany Director
Correspondence AddressFlat 28
95 Avenue Road
London
Secretary NameMohammed El-Habashy
NationalityBritish
StatusResigned
Appointed03 March 1996(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 2000)
RoleAccountant
Correspondence Address14 Western Court
Rosebank Way
London
W3 6TU

Location

Registered Address32 Grove End Road
St Johns Wood
London
NW8 9LJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Turnover£44,622
Net Worth-£19,014
Cash£8,710
Current Liabilities£2,441

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 January 2004Application for striking-off (1 page)
19 November 2003Return made up to 21/10/03; full list of members (6 pages)
31 August 2003Registered office changed on 31/08/03 from: 133 heston road hounslow middlesex TW5 0RD (1 page)
29 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
21 October 2002Return made up to 21/10/02; full list of members (6 pages)
25 March 2002Total exemption full accounts made up to 31 March 2001 (18 pages)
12 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Full accounts made up to 31 March 2000 (11 pages)
7 December 2000Registered office changed on 07/12/00 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
7 December 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000New secretary appointed (2 pages)
15 February 2000Full accounts made up to 31 March 1999 (12 pages)
8 November 1999Return made up to 21/10/99; full list of members (6 pages)
6 February 1999Full accounts made up to 31 March 1998 (13 pages)
15 January 1999Return made up to 21/10/98; full list of members (5 pages)
23 April 1998Full accounts made up to 31 March 1997 (11 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1997Return made up to 21/10/97; no change of members (4 pages)
3 April 1997Full accounts made up to 31 March 1996 (12 pages)
12 February 1997Return made up to 21/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
29 March 1996Full accounts made up to 31 March 1995 (12 pages)
13 September 1995Secretary resigned;new secretary appointed (4 pages)
27 June 1995Registered office changed on 27/06/95 from: 548 ley street ilford essex IG2 7DB (1 page)