Company NameBlue Venture Limited
Company StatusDissolved
Company Number02977765
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameJoseph (Bond Street) Limited

Business Activity

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

Directors

Director NameRonald Peter Grant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(9 years, 10 months after company formation)
Appointment Duration6 months (closed 22 February 2005)
RoleChartered Accountant
Correspondence AddressGuadalmina Alta 744
San Pedro De Alcantara
Malaga
29670
Foreign
Director NameFranklin Ettedgui
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 02 March 2004)
RoleCompany Director
Correspondence AddressGround Floor Flat
33 Pont Street
London
SW1X 0BB
Director NameJoseph Ettedgui
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 02 March 2004)
RoleCompany Director
Correspondence Address101-103 Eaton Place
London
SW1 8NJ
Director NameMaurice Ettedgui
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2000)
RoleCompany Director
Correspondence AddressFlat 63 Whitelands House
Cheltenham Terrace
London
SW3 4QZ
Director NameMichael Khan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 1995)
RoleFinancial Controller
Correspondence Address34 Heatherdene Close
Mitcham
Surrey
CR4 4EW
Secretary NameMichael Khan
NationalityBritish
StatusResigned
Appointed01 November 1994(3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 1995)
RoleFinancial Controller
Correspondence Address34 Heatherdene Close
Mitcham
Surrey
CR4 4EW
Secretary NameFranklin Ettedgui
NationalityBritish
StatusResigned
Appointed25 April 1995(6 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 02 March 2004)
RoleCompany Director
Correspondence AddressGround Floor Flat
33 Pont Street
London
SW1X 0BB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£181
Current Liabilities£99

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
24 September 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 November 2003Return made up to 11/10/03; full list of members (8 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 November 2000Return made up to 11/10/00; full list of members (8 pages)
7 November 2000Director resigned (1 page)
29 October 1999Return made up to 11/10/99; full list of members (8 pages)
20 October 1999Registered office changed on 20/10/99 from: 50 carnwath road london SW6 3EG (1 page)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 October 1998Registered office changed on 01/10/98 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 February 1998Amended accounts made up to 31 March 1997 (4 pages)
31 October 1997Return made up to 11/10/97; no change of members (4 pages)
22 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1997Company name changed joseph (bond street) LIMITED\certificate issued on 10/07/97 (2 pages)
19 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1995Director's particulars changed (2 pages)
24 July 1995Director's particulars changed (2 pages)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/04/95
(2 pages)