Company NameBlue God Productions Limited
Company StatusDissolved
Company Number03109228
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameKrishna Govender
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address82 Lyncroft Mansions
Lyncroft Gardens
West Hampstead
London
NW6 1JY
Secretary NameDir Sarasvathi Govinder
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Lyncroft Mansions
Lyncroft Gardens
London
NW6 1JY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address82 Lyncroft Mansions
Lyncroft Gardens
London
NW6 1JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
13 February 2001Voluntary strike-off action has been suspended (1 page)
8 January 2001Application for striking-off (1 page)
17 November 2000Registered office changed on 17/11/00 from: 80 mill lane west hampstead london NW6 1NB (1 page)
17 November 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
17 November 2000Amended accounts made up to 31 October 1997 (2 pages)
17 November 2000Accounts for a dormant company made up to 31 October 1998 (2 pages)
8 February 2000Return made up to 03/10/99; full list of members (6 pages)
8 March 1999Return made up to 03/10/98; no change of members (4 pages)
8 March 1999Secretary's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
31 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 September 1997Return made up to 03/10/97; no change of members (4 pages)
30 April 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
30 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1996Director resigned (1 page)
22 July 1996Secretary resigned (1 page)
13 October 1995Director resigned (2 pages)
13 October 1995Secretary resigned (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 October 1995New secretary appointed (2 pages)
11 October 1995New director appointed (2 pages)
3 October 1995Incorporation (30 pages)