Company NameSoldier Blue Limited
Company StatusDissolved
Company Number01213498
CategoryPrivate Limited Company
Incorporation Date22 May 1975(48 years, 11 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Paul David Gold
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1993(18 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 22 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Rookley Close
Tunbridge Wells
Kent
TN2 4TS
Director NameMarcus Henry Starkman
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1993(18 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 22 August 2006)
RoleExecutive Manager
Correspondence Address6 Windermere Road
Robinhood Lane Kingston Vale
London
SW15 3QD
Secretary NameMarcus Henry Starkman
NationalityBritish
StatusClosed
Appointed03 January 2006(30 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 22 August 2006)
RoleCompany Director
Correspondence Address6 Windermere Road
Robinhood Lane Kingston Vale
London
SW15 3QD
Director NameMr Solomon Macatonia
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address12 Brandville Gardens
Ilford
Essex
IG6 1JF
Director NameLilian Irene Starkman
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(17 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address6 Windermere Road
Robin Hood Lane Kingston Vale
London
SW15 3QD
Secretary NameLilian Irene Starkman
NationalityBritish
StatusResigned
Appointed30 June 1992(17 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address6 Windermere Road
Robin Hood Lane Kingston Vale
London
SW15 3QD
Director NameLarry Howard Macatonia
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(21 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address32 Rosedene Gardens
Barkingside
Essex
IG2 6YE
Director NameSolomon Macatonia
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(21 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressThirza House
Manor Road
Lambourne End
Essex

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£95,596
Cash£176,953
Current Liabilities£108,390

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned;director resigned (1 page)
10 August 2005Return made up to 30/06/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 August 2004Return made up to 30/06/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 August 2003Return made up to 30/06/03; full list of members (6 pages)
22 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
29 November 2001Director's particulars changed (1 page)
29 November 2001Return made up to 30/06/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 July 2000Return made up to 30/06/00; no change of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 August 1998Return made up to 30/06/98; full list of members (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
11 August 1997Return made up to 30/06/97; no change of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
30 July 1996Return made up to 30/06/96; full list of members (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 July 1995Return made up to 30/06/95; full list of members (14 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)