Company NameBlue Ribbon Asset Management Limited
Company StatusDissolved
Company Number03833014
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)
Previous NameDersleigh Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameAntony Royston Hillman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(same day as company formation)
RoleSolicitor
Correspondence AddressLa Chasse
La Cache De Leglise, St. Ouen
Jersey
Channel Islands
JE3 2LA
Director NameMr Nigel Anthony Le Quesne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(same day as company formation)
RoleChartered Secretary
Correspondence AddressElizabeth House
9 Castle Street
St Helier
Jersey
JE4 2QP
Director NameMr Stephen Anthony Burnett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 28 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLes Geonnais Farm
La Rue Des Geonnais
St Ouen
Jersey
JE3 2BS
Director NameNigel Charles Syvret
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 28 February 2006)
RoleChartered Secretary
Correspondence AddressOld Station House North
La Rue A'Don
Grouville
Jersey
JE3 9DY
Director NameMr Philip Henry Burgin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(4 years, 5 months after company formation)
Appointment Duration2 years (closed 28 February 2006)
RoleCompany Director
Correspondence AddressHigh Deck House Les Monts
La Chevre Rue
Grouville
Jersey
JE3 9EE
Secretary NameJTC Management Limited (Corporation)
StatusClosed
Appointed17 July 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 28 February 2006)
Correspondence AddressPO Box 1075
Elizabeth House 9 Castle Street
Jersey
JE4 2QP
Director NamePeter Roy Cushen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleAdvocate
Correspondence Address44 Esplanade
St Helier
Jersey
Channel Islands
JE4 8PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6th Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£9,625
Net Worth-£40,899
Cash£2,006
Current Liabilities£42,905

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
5 October 2005Application for striking-off (1 page)
3 October 2005Return made up to 27/08/05; full list of members (8 pages)
8 August 2005Full accounts made up to 30 September 2004 (12 pages)
9 March 2005Return made up to 27/08/04; full list of members (8 pages)
17 May 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
8 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
16 February 2004New director appointed (2 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 September 2003Return made up to 27/08/03; full list of members (8 pages)
22 July 2003Director's particulars changed (1 page)
11 July 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
8 October 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2002Registered office changed on 31/05/02 from: 6TH floor curzon street london W1J 8PD (1 page)
13 May 2002Registered office changed on 13/05/02 from: 6TH floor, block c dukes court woking surrey GU21 5BH (1 page)
5 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2001Return made up to 27/08/01; full list of members (7 pages)
25 September 2001Director resigned (1 page)
29 July 2001Registered office changed on 29/07/01 from: 17A curzon street london W1Y 7FE (1 page)
29 July 2001Secretary resigned (1 page)
29 July 2001New secretary appointed (2 pages)
4 April 2001New director appointed (3 pages)
3 April 2001New director appointed (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (22 pages)
14 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Registered office changed on 15/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
27 August 1999Incorporation (35 pages)