Company NameBluevilla Limited
Company StatusDissolved
Company Number03663422
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Directors

Director NameNijamul Miah
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address211 High Road
London
N11 1PQ
Secretary NameSitara Islam
NationalityBritish
StatusClosed
Appointed15 May 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address211 High Road
London
N11 1PQ
Director NameAlaya Begum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 1999)
RoleCompany Director
Correspondence Address81 Church Hill Road
East Barnet
Barnet
Hertfordshire
EN4 8PG
Secretary NameNijamul Miah
NationalityBritish
StatusResigned
Appointed26 January 1999(2 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 1999)
RoleCompany Director
Correspondence Address217 High Road
London
N11 1PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Arkleigh Mansions
200 Brent Street
London
NW4 1BE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 788-790 finchley road london NW11 7UR (1 page)
1 February 1999Memorandum and Articles of Association (11 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)