Company NameBlue Galleon Limited
Company StatusDissolved
Company Number03328979
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameClovermagic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameZein El Abidine Ali Mayassi
Date of BirthJune 1930 (Born 93 years ago)
NationalityLebanese
StatusClosed
Appointed24 March 1997(2 weeks, 4 days after company formation)
Appointment Duration13 years, 1 month (closed 18 May 2010)
RoleCompany Director
Correspondence AddressRua Doca Nova Apartado 366
8700 Olhao
Algarve
Portugal
Secretary NameMr David Charles Freeman
NationalityBritish
StatusClosed
Appointed25 March 1997(2 weeks, 5 days after company formation)
Appointment Duration13 years, 1 month (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Director NameMr David Charles Freeman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 weeks, 4 days after company formation)
Appointment Duration1 day (resigned 25 March 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameDowns Solicitors (Corporation)
StatusResigned
Appointed24 March 1997(2 weeks, 4 days after company formation)
Appointment Duration1 day (resigned 25 March 1997)
Correspondence Address156 High Street
Dorking
Surrey
RH4 1BQ

Location

Registered Address11th Floor 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,238
Current Liabilities£17,238

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2008Return made up to 06/03/08; no change of members (6 pages)
10 April 2008Return made up to 06/03/08; no change of members (6 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 March 2007Return made up to 06/03/07; full list of members (6 pages)
21 March 2007Return made up to 06/03/07; full list of members (6 pages)
26 April 2006Return made up to 06/03/06; full list of members (6 pages)
26 April 2006Return made up to 06/03/06; full list of members (6 pages)
8 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
2 March 2005Return made up to 06/03/05; full list of members (6 pages)
2 March 2005Return made up to 06/03/05; full list of members (6 pages)
9 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 June 2004Return made up to 06/03/04; full list of members (6 pages)
4 June 2004Return made up to 06/03/04; full list of members (6 pages)
29 April 2004Registered office changed on 29/04/04 from: 76 shoe lane london EC4A 3JB (1 page)
29 April 2004Registered office changed on 29/04/04 from: 76 shoe lane london EC4A 3JB (1 page)
21 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 September 2003Return made up to 06/03/03; no change of members (4 pages)
24 September 2003Return made up to 06/03/02; full list of members (6 pages)
24 September 2003Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 2003Return made up to 06/03/03; no change of members (4 pages)
6 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2003Nc inc already adjusted 05/08/03 (1 page)
6 September 2003Ad 05/08/03--------- £ si 365039@1=365039 £ ic 1/365040 (2 pages)
6 September 2003Nc inc already adjusted 05/08/03 (1 page)
6 September 2003Ad 05/08/03--------- £ si 365039@1=365039 £ ic 1/365040 (2 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
29 March 2002Registered office changed on 29/03/02 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
29 March 2002Registered office changed on 29/03/02 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
6 June 2001Full accounts made up to 31 March 2000 (12 pages)
6 June 2001Full accounts made up to 31 March 2000 (12 pages)
21 May 2001Return made up to 06/03/01; full list of members (6 pages)
21 May 2001Return made up to 06/03/01; full list of members (6 pages)
13 April 2000Full accounts made up to 31 March 1999 (12 pages)
13 April 2000Full accounts made up to 31 March 1999 (12 pages)
24 March 2000Return made up to 06/03/00; full list of members (6 pages)
24 March 2000Return made up to 06/03/00; full list of members (6 pages)
1 June 1999Full accounts made up to 31 March 1998 (11 pages)
1 June 1999Full accounts made up to 31 March 1998 (11 pages)
21 April 1999Return made up to 06/03/99; full list of members (6 pages)
21 April 1999Return made up to 06/03/99; full list of members (6 pages)
28 November 1997Director resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Secretary resigned (1 page)
1 May 1997Memorandum and Articles of Association (11 pages)
1 May 1997Memorandum and Articles of Association (11 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 April 1997Company name changed clovermagic LIMITED\certificate issued on 02/04/97 (2 pages)
1 April 1997Company name changed clovermagic LIMITED\certificate issued on 02/04/97 (2 pages)
6 March 1997Incorporation (16 pages)