Company NameBLU Design Ltd.
Company StatusDissolved
Company Number03813613
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameOwen Karl Snee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(same day as company formation)
RoleInterior Architect
Correspondence Address33 Whitworth Road
Plumstead
London
SE18 3QG
Director NameStuart William Taylor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(same day as company formation)
RoleInterior Architecture
Correspondence Address466 Stourport Road
Kidderminster
Worcestershire
DY11 7BD
Secretary NameOwen Karl Shee
NationalityBritish
StatusClosed
Appointed29 September 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 18 May 2004)
RoleDesigner
Correspondence Address33 Whitworth Road
Plumstead
London
SE18 3QG
Director NameAlexander Reid Rennie Ritchie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleInterior Architecture
Correspondence Address2 Brook Cottage
Dedham
Essex
CO7 6AD
Secretary NameAlexander Reid Rennie Ritchie
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleInterior Architecture
Correspondence Address2 Brook Cottage
Dedham
Essex
CO7 6AD

Location

Registered Address5-23 Old Street
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£680,109
Gross Profit£511,566
Net Worth£81,346
Cash£4,706
Current Liabilities£123,576

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
28 May 2002£ ic 120/80 20/03/02 £ sr 40@1=40 (1 page)
16 May 2002New secretary appointed (2 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2001Memorandum and Articles of Association (9 pages)
9 November 2001Full accounts made up to 31 July 2001 (9 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
28 September 2001Return made up to 26/07/01; full list of members (7 pages)
20 June 2001Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Registered office changed on 10/05/00 from: 33 whitworth road london SE18 3QG (1 page)
14 October 1999Particulars of mortgage/charge (7 pages)
26 July 1999Incorporation (16 pages)