Company NameBlue Star Marketing Ltd
Company StatusDissolved
Company Number03188187
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Ashley Zeffman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1996(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameMrs Jennifer Zeffman
NationalityBritish
StatusClosed
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMrs Jennifer Zeffman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameJennifer Zeffman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(18 years after company formation)
Appointment Duration12 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

25 at £1R.a. Zeffman
5.00%
Ordinary B
900 at £0.2R.a. Zeffman
45.00%
Ordinary A
21 at £1Trustees Of Leonard Peter Zeffman Settlement
4.20%
Ordinary B
21 at £1Trustees Of Toby Zeffman Settlement
4.20%
Ordinary B
700 at £0.2Jennifer Zeffman
35.00%
Ordinary A
17 at £1Trustees Of Frank Zeffman Settlement
3.40%
Ordinary B
16 at £1Trustees Of Fay Shirley Zeffman Settlement
3.20%
Ordinary B

Financials

Year2014
Net Worth£172,855
Cash£206,414
Current Liabilities£35,879

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
22 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 500
(5 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 500
(5 pages)
12 May 2016Termination of appointment of Jennifer Zeffman as a director on 20 April 2015 (1 page)
12 May 2016Termination of appointment of Jennifer Zeffman as a director on 20 April 2015 (1 page)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(5 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500
(5 pages)
14 May 2014Secretary's details changed for Mrs Jennifer Zeffman on 19 April 2014 (1 page)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500
(5 pages)
14 May 2014Appointment of Mrs Jennifer Zeffman as a director (2 pages)
14 May 2014Appointment of Mrs Jennifer Zeffman as a director (2 pages)
14 May 2014Secretary's details changed for Mrs Jennifer Zeffman on 19 April 2014 (1 page)
6 May 2014Appointment of Jennifer Zeffman as a director (3 pages)
6 May 2014Appointment of Jennifer Zeffman as a director (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr Robert Ashley Zeffman on 19 April 2010 (2 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mr Robert Ashley Zeffman on 19 April 2010 (2 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 April 2009Return made up to 19/04/09; full list of members (5 pages)
28 April 2009Return made up to 19/04/09; full list of members (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Return made up to 19/04/08; full list of members (5 pages)
2 June 2008Return made up to 19/04/08; full list of members (5 pages)
17 May 2007Return made up to 19/04/07; no change of members (6 pages)
17 May 2007Return made up to 19/04/07; no change of members (6 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 May 2006Return made up to 19/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(7 pages)
9 May 2006Return made up to 19/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(7 pages)
7 June 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(7 pages)
7 June 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 June 2004Return made up to 19/04/04; full list of members (7 pages)
10 June 2004Return made up to 19/04/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 June 2003Return made up to 19/04/03; full list of members (7 pages)
4 June 2003Return made up to 19/04/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 July 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(8 pages)
4 July 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(8 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 April 2002Registered office changed on 04/04/02 from: suite 3, cavendish court 11/15 wigmore street london W1H 0JX (1 page)
4 April 2002Registered office changed on 04/04/02 from: suite 3, cavendish court 11/15 wigmore street london W1H 0JX (1 page)
1 August 2001Return made up to 19/04/01; full list of members (8 pages)
1 August 2001Return made up to 19/04/01; full list of members (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 June 2000Return made up to 19/04/00; full list of members (8 pages)
13 June 2000Return made up to 19/04/00; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 December 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 May 1999Return made up to 19/04/99; no change of members (4 pages)
26 May 1999Return made up to 19/04/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 July 1997 (7 pages)
12 August 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1998S-div 04/11/96 (1 page)
2 July 1998Return made up to 19/04/98; full list of members (5 pages)
2 July 1998Return made up to 19/04/98; full list of members (5 pages)
2 July 1998S-div 04/11/96 (1 page)
2 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 June 1997Return made up to 19/04/97; full list of members (6 pages)
17 June 1997Return made up to 19/04/97; full list of members (6 pages)
19 May 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
19 May 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
3 June 1996Ad 24/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1996Ad 24/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
19 April 1996Incorporation (17 pages)
19 April 1996Incorporation (17 pages)