Company NameBlue Crest Limited
Company StatusDissolved
Company Number01681008
CategoryPrivate Limited Company
Incorporation Date24 November 1982(41 years, 5 months ago)
Dissolution Date1 April 2014 (10 years, 1 month ago)
Previous NameMountglobe Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Alejandro Lugo Uribe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(28 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 01 April 2014)
RoleLawyer
Country of ResidenceMonaco
Correspondence Address27 Rue De La Croix D'Or
Geneva
1204
Director NameLouis Marc Mudry
Date of BirthJanuary 1933 (Born 91 years ago)
NationalitySwiss
StatusResigned
Appointed14 January 1992(9 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 31 May 2011)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address29 Chemin Des Chataigniers
Chambesy 1292
Foreign
Director NameJosette Zosso
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed14 January 1992(9 years, 1 month after company formation)
Appointment Duration19 years, 12 months (resigned 06 January 2012)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address29 Chemin Des Chataigniers
1292 Chambesy
Switzerland
Secretary NameJosette Zosso
NationalitySwiss
StatusResigned
Appointed28 January 1998(15 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address29 Chemin Des Chataigniers
1292 Chambesy
Switzerland
Secretary NameTrustee Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1992(9 years, 1 month after company formation)
Appointment Duration6 years (resigned 28 January 1998)
Correspondence Address82-84 Fenchurch Street
London
EC3M 4BY

Location

Registered Address5-7 Yeomans Row
London
SW3 2AL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £0.5Faisal Youssef A El Khereiji
25.00%
Ordinary
50 at £0.5Mohammed Youssef A El Khereiji
25.00%
Ordinary
50 at £0.5Raad Youssef A Al Khereiji
25.00%
Ordinary
25 at £0.5Fatma Youssef A Al Khereiji
12.50%
Ordinary
25 at £0.5Jouhara Soliman A Al Khereiji
12.50%
Ordinary

Financials

Year2014
Net Worth-£20,931,486
Cash£19,037
Current Liabilities£40,486

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013Application to strike the company off the register (3 pages)
10 December 2013Application to strike the company off the register (3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from 45 Ealing Road Wembley Middlesex HA0 4BA on 10 May 2012 (2 pages)
10 May 2012Registered office address changed from 45 Ealing Road Wembley Middlesex HA0 4BA on 10 May 2012 (2 pages)
29 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
19 January 2012Termination of appointment of Josette Zosso as a director on 6 January 2012 (1 page)
19 January 2012Termination of appointment of Josette Zosso as a director (1 page)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Termination of appointment of Louis Mudry as a director (1 page)
8 June 2011Termination of appointment of Josette Zosso as a secretary (1 page)
8 June 2011Termination of appointment of Josette Zosso as a secretary (1 page)
8 June 2011Appointment of Mr. Alejandro Lugo Uribe as a director (2 pages)
8 June 2011Appointment of Mr. Alejandro Lugo Uribe as a director (2 pages)
8 June 2011Termination of appointment of Louis Mudry as a director (1 page)
1 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
11 January 2011Sub-division of shares on 15 September 2010 (5 pages)
11 January 2011Sub-division of shares on 15 September 2010 (5 pages)
9 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Louis Marc Mudry on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Louis Marc Mudry on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Louis Marc Mudry on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Josette Zosso on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Josette Zosso on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Josette Zosso on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 14/01/09; full list of members (4 pages)
16 February 2009Return made up to 14/01/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2007Return made up to 14/01/07; full list of members (7 pages)
12 March 2007Return made up to 14/01/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 February 2006Return made up to 14/01/06; full list of members (7 pages)
3 February 2006Return made up to 14/01/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Return made up to 14/01/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 March 2004Return made up to 14/01/04; full list of members (7 pages)
11 March 2004Return made up to 14/01/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 March 2003Return made up to 14/01/03; full list of members (7 pages)
7 March 2003Return made up to 14/01/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 14/01/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 June 2000Registered office changed on 21/06/00 from: 625 salisbury house london wall london EC2M 5QN (1 page)
21 June 2000Registered office changed on 21/06/00 from: 625 salisbury house london wall london EC2M 5QN (1 page)
8 June 2000Return made up to 14/01/00; full list of members (6 pages)
8 June 2000Return made up to 14/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
10 March 1999Return made up to 14/01/99; no change of members (4 pages)
10 March 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1998Full accounts made up to 31 December 1997 (8 pages)
17 November 1998Full accounts made up to 31 December 1997 (8 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
6 February 1998Return made up to 14/01/98; full list of members (6 pages)
6 February 1998Return made up to 14/01/98; full list of members (6 pages)
5 December 1997Full accounts made up to 31 December 1996 (8 pages)
5 December 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 82/84 fenchurch street london EC3M 4BY (1 page)
22 October 1997Registered office changed on 22/10/97 from: 82/84 fenchurch street london EC3M 4BY (1 page)
14 February 1997Return made up to 14/01/97; no change of members (4 pages)
14 February 1997Return made up to 14/01/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
23 January 1996Return made up to 14/01/96; no change of members (4 pages)
23 January 1996Return made up to 14/01/96; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
22 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
11 February 1983Company name changed\certificate issued on 11/02/83 (2 pages)
11 February 1983Company name changed\certificate issued on 11/02/83 (2 pages)
24 November 1982Certificate of incorporation (1 page)
24 November 1982Certificate of incorporation (1 page)