Company NameBlue Cafe (UK) Limited
Company StatusDissolved
Company Number03565811
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerald John McLennan Speers
Date of BirthAugust 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 June 1998(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 15 March 2005)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Chiswick Green Studios
Chiswick
London
W4 5BW
Secretary NameElaine Maureen Israel
NationalityBritish
StatusClosed
Appointed18 June 1998(1 month after company formation)
Appointment Duration6 years, 9 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NE
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressC/O Cann Polus & Co
183-191 Ballards Lane
Finchley London
N3 1LL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,008
Cash£1,406
Current Liabilities£23,822

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
23 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
26 November 2001Registered office changed on 26/11/01 from: c/o cann polus & company 183-191 ballards lane finchley london N3 1LL (2 pages)
13 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 18/05/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1999Return made up to 18/05/99; full list of members (5 pages)
8 October 1998Registered office changed on 08/10/98 from: 77A holdenhurst avenue finchley london N12 0HY (1 page)
8 September 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
22 July 1998New secretary appointed (2 pages)
18 May 1998Incorporation (11 pages)