Company NameBlue Marlin Interiors Ltd
Company StatusDissolved
Company Number03783423
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Dissolution Date15 March 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameLouis McCullough
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(3 days after company formation)
Appointment Duration5 years, 9 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address37 Lion Mills
Hackney Road
London
E2 7ST
Director NamePaul Daniel Lucas
Date of BirthJune 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2005)
RoleSales Director
Correspondence Address21d Chadwell Street
London
EC1R 1XD
Secretary NamePaul Daniel Lucas
NationalityBritish
StatusClosed
Appointed20 January 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2005)
RoleSales Director
Correspondence Address21d Chadwell Street
London
EC1R 1XD
Director NameMichael Dye
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 January 2000)
RoleCompany Director
Correspondence Address1 Astra House
Alfred Street
London
E3 2BA
Secretary NameLouis McCullough
NationalityBritish
StatusResigned
Appointed10 June 1999(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address37 Lion Mills
Hackney Road
London
E2 7ST
Secretary NameNicholas Moore
NationalityBritish
StatusResigned
Appointed21 January 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 20 January 2002)
RoleCompany Director
Correspondence Address36 Threadgold House
Dovercourt Estate
London
N1 3HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor Suite 53
89/93 Fonthill Road
London
N4 3JH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£235
Current Liabilities£235

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
17 June 2003Return made up to 07/06/03; full list of members (8 pages)
3 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed;new director appointed (2 pages)
15 October 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
6 June 2001Return made up to 07/06/01; full list of members (6 pages)
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Return made up to 07/06/00; full list of members (7 pages)
15 February 2000New secretary appointed (2 pages)
2 February 2000Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 2ND floor 83-89 fonthill road london N4 3JH (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Ad 10/06/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 June 1999New secretary appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Secretary resigned (1 page)
7 June 1999Incorporation (14 pages)