Company NameBlue Mountain Limited
Company StatusDissolved
Company Number02480665
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date27 January 1998 (26 years, 3 months ago)
Previous NameBluewater Limited

Business Activity

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

Directors

Director NameVictor Alexandrovich
Date of BirthOctober 1961 (Born 62 years ago)
NationalityRussian
StatusClosed
Appointed01 August 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 27 January 1998)
RoleCompany Director
Correspondence AddressLiniya 7 House No 36
Flat No 16
St Petersburg
Russia
Director NameAnton Victorvich Anitsev
Date of BirthAugust 1974 (Born 49 years ago)
NationalityRussian
StatusClosed
Appointed01 August 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 27 January 1998)
RoleCompany Director
Correspondence AddressKorablistreitli 46
Flat No 703
St Petersburg
199397
Director NameVictor Ivanovich Anitsev
Date of BirthMarch 1948 (Born 76 years ago)
NationalityRussia
StatusClosed
Appointed01 August 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 27 January 1998)
RoleCompany Director
Correspondence AddressKorabistreitli 46
Flat No 703
St Petersburg
199397
Director NameAnthony Wilson Denton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 27 January 1998)
RoleAccountant
Correspondence AddressPendle House Merlin Centre
Gatehouse Industrial
Aylesbury
Buckinghamshire
HP19 3DP
Director NameMagnus Thoresstein
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIcelandic
StatusClosed
Appointed01 August 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 27 January 1998)
RoleCompany Director
Correspondence AddressHamrahlid 1
700 Egilsstadir
Foreign
Iceland
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration5 years, 10 months (closed 27 January 1998)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Director NameMs Jane Naomi Halstuk
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address8 Sydney Grove
Hendon
London
NW4 2EH
Director NameHassan Singh Mejie
Date of BirthMay 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 August 1995(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressMillionnaya U1 17
Flat 49
St Petersburg
191065

Location

Registered AddressTudor House
Llanvanor Road
Finchley Road
London
NW2 2AQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 September 1997First Gazette notice for compulsory strike-off (1 page)
14 January 1997Delivery ext'd 3 mth 31/03/97 (1 page)
18 February 1996Delivery ext'd 3 mth 31/03/96 (1 page)
8 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
18 September 1995Ad 01/08/95--------- £ si 212@1=212 £ ic 788/1000 (2 pages)
18 September 1995Ad 01/08/95--------- £ si 786@1=786 £ ic 2/788 (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
21 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 August 1995Memorandum and Articles of Association (40 pages)
2 August 1995Company name changed bluewater LIMITED\certificate issued on 03/08/95 (4 pages)
28 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 July 1995Nc inc already adjusted 27/07/95 (1 page)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 April 1995Return made up to 13/03/95; full list of members (12 pages)