Company NameBlue Strawberry Limited
Company StatusDissolved
Company Number03275359
CategoryPrivate Limited Company
Incorporation Date4 November 1996(27 years, 6 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 April 1999(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 07 March 2000)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Gregory Peter Evans
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address36 Larch Crescent
Beeston
Nottingham
Nottinghamshire
NG9 4DL
Director NameMr Bhupinder Pall Singh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Wood
81 Brackendale Road
Camberley
Surrey
GU15 2JY
Secretary NameMr Gregory Peter Evans
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address36 Larch Crescent
Beeston
Nottingham
Nottinghamshire
NG9 4DL
Director NameStephen John Price
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 month, 4 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1997)
RoleSelf Employed Tourism Consulta
Correspondence AddressThe Brambles 1 Flat Lane
Barmby Moor
York
YO42 4DW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Macilvin Moore 5th Floor
Congress House,14 Lyon Road
Harrow
Middlesex
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
14 May 1999Withdrawal of application for striking off (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Registered office changed on 06/05/99 from: 48 portland place london W1N 4AJ (1 page)
6 May 1999New secretary appointed (1 page)
6 May 1999Secretary resigned (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
10 November 1998Application for striking-off (1 page)
27 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 March 1998Secretary resigned;director resigned (1 page)
5 March 1998Ad 01/01/97--------- £ si 1@1 (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 48 portland place london W1N 4AJ (1 page)
15 December 1997Return made up to 04/11/97; full list of members (6 pages)
8 December 1997882R correction (2 pages)
8 December 1997Secretary resigned;director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997882R correction (2 pages)
8 December 1997Ad 01/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 December 1997Registered office changed on 08/12/97 from: 36 larch crescent nottingham nottinghamshire NG9 4DL (1 page)
8 December 1997882R correction (2 pages)
8 December 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
11 February 1997Ad 01/01/97--------- £ si 333@1=333 £ ic 2/335 (2 pages)
11 February 1997Ad 04/11/96--------- £ si 333@1=333 £ ic 667/1000 (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 48 portland place london W1N 4AJ (1 page)
11 February 1997Ad 04/11/96--------- £ si 332@1=332 £ ic 335/667 (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997New director appointed (2 pages)
4 November 1996Incorporation (15 pages)