Company NameBLU (M) Limited
Company StatusDissolved
Company Number03675605
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Anthony Braine
NationalityBritish
StatusClosed
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameEric Malcolm Barnes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address148 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DJ
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Director NameMr Daniel Peltz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Director NameDavid Hinchley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleManagement Accountant
Correspondence Address20 Leconfield Garth
Follifoot
Harrogate
North Yorkshire
HG3 1NF
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 23 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(4 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameGraham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(4 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 January 2009)
RoleChartered Accountant
Correspondence Address70 Barrowgate Road
Chiswick
London
W4 4QU
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(4 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£1,992,921
Current Liabilities£36,985,825

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Application for striking-off (1 page)
29 January 2009Memorandum of capital - processed 29/1/09 (1 page)
29 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2009Solvency statement dated 23/01/09 (1 page)
27 January 2009Director appointed christopher michael john forshaw (1 page)
26 January 2009Appointment terminated director graham roberts (1 page)
26 January 2009Appointment terminated director andrew jones (1 page)
26 January 2009Appointment terminated director peter clarke (1 page)
26 January 2009Appointment terminated director nigel webb (1 page)
26 January 2009Appointment terminated director lucinda bell (1 page)
26 January 2009Appointment terminated director sarah barzycki (1 page)
26 January 2009Appointment terminated director timothy roberts (1 page)
24 December 2008Return made up to 24/11/08; full list of members (5 pages)
1 December 2008Appointment terminated director stephen hester (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 January 2008Director resigned (1 page)
21 December 2007Return made up to 24/11/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 April 2007Full accounts made up to 31 March 2006 (19 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace london NW1 4QP (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
15 January 2007Director resigned (1 page)
3 January 2007Return made up to 24/11/06; full list of members (4 pages)
9 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
8 September 2006New director appointed (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
15 December 2005Return made up to 24/11/05; full list of members (3 pages)
2 December 2005Declaration of mortgage charge released/ceased (2 pages)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 October 2005Full accounts made up to 31 March 2005 (15 pages)
7 September 2005Director resigned (1 page)
7 January 2005New director appointed (1 page)
13 December 2004Return made up to 24/11/04; full list of members (3 pages)
3 August 2004Full accounts made up to 31 March 2004 (14 pages)
9 January 2004Auditor's resignation (1 page)
5 December 2003Return made up to 24/11/03; full list of members (3 pages)
26 November 2003New director appointed (1 page)
26 November 2003New director appointed (1 page)
26 November 2003New director appointed (2 pages)
25 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
8 August 2003Director's particulars changed (1 page)
20 July 2003Full accounts made up to 31 March 2003 (13 pages)
24 December 2002Return made up to 24/11/02; full list of members (7 pages)
26 September 2002Full accounts made up to 31 March 2002 (13 pages)
1 February 2002New director appointed (4 pages)
1 February 2002Director resigned (1 page)
29 November 2001Return made up to 24/11/01; full list of members (7 pages)
21 September 2001Ad 13/09/01--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
21 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2001£ nc 100/2000000 13/09/01 (2 pages)
24 July 2001Full accounts made up to 31 March 2001 (13 pages)
10 January 2001Return made up to 24/11/00; full list of members (7 pages)
4 October 2000Director's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
14 April 2000Particulars of mortgage/charge (4 pages)
21 December 1999Return made up to 24/11/99; full list of members (21 pages)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Full accounts made up to 31 March 1999 (11 pages)
4 March 1999Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page)
22 January 1999New director appointed (2 pages)
6 January 1999New director appointed (3 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (5 pages)
6 January 1999New director appointed (6 pages)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998Registered office changed on 25/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
24 November 1998Incorporation (18 pages)