Company NameBlue Paper Limited
Company StatusDissolved
Company Number02866220
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGamal Youssef Lahoud
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(6 days after company formation)
Appointment Duration9 years, 5 months (closed 22 April 2003)
RoleRestaurateur
Correspondence AddressFlat 2 29 Dean Street
London
W1V 5AN
Director NameMarco Pierre White
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1996(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 22 April 2003)
RoleChef
Correspondence Address48 Greek Street
London
W1V 5LQ
Secretary NameBBR Secretaries Limited (Corporation)
StatusClosed
Appointed24 March 1998(4 years, 5 months after company formation)
Appointment Duration5 years (closed 22 April 2003)
Correspondence Address42 Bedford Row
London
WC1R 4JL
Director NameThomas George Edwards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1996)
RoleSolicitor
Correspondence AddressThe Smokery Greenhills Rents
London
EC1M 6BN
Director NameColin O'Neill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 1996)
RoleRestauranteur
Correspondence Address53 Priory Wharf
Church Street
Birkenhead
Merseyside
L41 5LB
Director NameMr Martin William Sherwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 1 99 Clarendon Road
London
W11 4JG
Director NameJoseph Varona-Angon
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 1993(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 1996)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address37 Bridle Road
Shirley
Croydon
Surrey
CR0 8HN
Secretary NameThomas George Edwards
NationalityBritish
StatusResigned
Appointed01 November 1993(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 1996)
RoleSolicitor
Correspondence AddressThe Smokery Greenhills Rents
London
EC1M 6BN
Director NameMatthew Rupert Freud
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChina Corner
Blenheim Park
Woodstock
Oxfordshire
OX20 1PR
Director NameSimon Jonathan Kennedy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address69a Oxford Gardens
London
W10 5UJ
Secretary NameMr Andrew Howard Stone
NationalityBritish
StatusResigned
Appointed21 August 1996(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wyndham Place
London
W1H 2QA
Secretary NameGamal Youssef Lahoud
NationalityBritish
StatusResigned
Appointed26 October 1996(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 1998)
RoleRestauranteur
Correspondence AddressFlat 2 29 Dean Street
London
W1V 5AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address42 Bedford Row
London
WC1R 4JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£50,855
Current Liabilities£13,355

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
15 May 2002Registered office changed on 15/05/02 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
15 January 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page)
23 July 1999Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page)
20 January 1999Return made up to 26/10/98; no change of members (8 pages)
26 August 1998Full accounts made up to 30 September 1996 (8 pages)
26 August 1998Full accounts made up to 30 September 1997 (8 pages)
12 May 1998Return made up to 26/10/97; no change of members (6 pages)
12 May 1998Director's particulars changed (1 page)
12 May 1998Registered office changed on 12/05/98 from: blue paper office 48 greek street london W1V 5LQ (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
5 May 1998Strike-off action suspended (1 page)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
29 June 1997Secretary's particulars changed;director's particulars changed (1 page)
29 June 1997Return made up to 26/10/96; full list of members (7 pages)
4 June 1997New secretary appointed (3 pages)
8 May 1997Registered office changed on 08/05/97 from: windsor house 50 victoria street london SW1H 0NW (1 page)
11 February 1997Secretary resigned (1 page)
3 November 1996New secretary appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Secretary resigned;director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Registered office changed on 25/10/96 from: the smokery greenhill's rents cowcross street london EC1M 6BN (1 page)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1996Particulars of mortgage/charge (3 pages)
19 August 1996Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
19 August 1996Application for reregistration from PLC to private (1 page)
19 August 1996Re-registration of Memorandum and Articles (25 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 August 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 May 1996Director resigned (1 page)
30 April 1996Full group accounts made up to 30 September 1995 (19 pages)
29 January 1996Return made up to 26/10/95; no change of members (5 pages)
5 October 1995Full accounts made up to 30 September 1994 (15 pages)
18 April 1995Return made up to 26/10/94; full list of members (6 pages)