Company NameBlue Spirit Limited
Company StatusDissolved
Company Number03724439
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameRavensport Limited (Corporation)
Date of BirthSeptember 1997 (Born 26 years ago)
StatusClosed
Appointed02 March 1999(same day as company formation)
Correspondence Address11 New Street
London
EC2M 4TP
Secretary NameSummerland Trading Limited (Corporation)
StatusClosed
Appointed02 March 1999(same day as company formation)
Correspondence AddressNerine Chambers
Road Town
Tortola
British Virgin Islands
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address10-11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£58,361
Cash£13,680
Current Liabilities£72,141

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2001Voluntary strike-off action has been suspended (1 page)
30 August 2001Application for striking-off (1 page)
12 June 2001Full accounts made up to 30 June 2000 (6 pages)
15 March 2001Return made up to 02/03/01; full list of members (6 pages)
31 July 2000Delivery ext'd 3 mth 30/06/00 (2 pages)
9 March 2000Return made up to 02/03/00; full list of members (6 pages)
18 March 1999New secretary appointed (3 pages)
18 March 1999New director appointed (4 pages)
18 March 1999Ad 02/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 17 city business centre lower road london SE16 1AA (1 page)