Company NameBluevale Services Limited
Company StatusDissolved
Company Number03880979
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)
Dissolution Date30 October 2018 (5 years, 5 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 NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(11 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 30 October 2018)
RoleAdministrator Executive
Country of ResidenceEngland
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ
Secretary NameJS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed08 December 2000(1 year after company formation)
Appointment Duration17 years, 11 months (closed 30 October 2018)
Correspondence AddressCharles House 108 -110 Finchley Road
London
NW3 5JJ
Director NameMr Stephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(2 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunridge
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Secretary NameAlan Meldrum Milne
NationalityBritish
StatusResigned
Appointed24 November 1999(2 days after company formation)
Appointment Duration1 year (resigned 08 December 2000)
RoleCompany Director
Correspondence Address14 Wheeler Road
Maidenbower
Crawley
West Sussex
RH10 7UF
Director NameMr Roy Robert Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(6 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Western Intrust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (3 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
8 June 2017Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages)
8 June 2017Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page)
8 June 2017Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(5 pages)
24 November 2015Secretary's details changed for Js Corporate Secretaries Limited on 9 January 2013 (1 page)
24 November 2015Director's details changed for Mr Michael Frenzel on 9 January 2013 (2 pages)
24 November 2015Secretary's details changed for Js Corporate Secretaries Limited on 9 January 2013 (1 page)
24 November 2015Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2015 (1 page)
24 November 2015Director's details changed for Mr Michael Frenzel on 9 January 2013 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(5 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
27 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 January 2013 (1 page)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Particulars of variation of rights attached to shares (3 pages)
11 January 2012Particulars of variation of rights attached to shares (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Termination of appointment of Roy Murray as a director (1 page)
31 December 2010Appointment of Michael Frenzel as a director (2 pages)
31 December 2010Appointment of Michael Frenzel as a director (2 pages)
31 December 2010Termination of appointment of Roy Murray as a director (1 page)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Js Corporate Secretaries Limited on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Js Corporate Secretaries Limited on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Js Corporate Secretaries Limited on 1 October 2009 (2 pages)
24 December 2009Particulars of variation of rights attached to shares (2 pages)
24 December 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
27 July 2009Secretary's change of particulars / js corporate secretaries LIMITED / 24/07/2009 (1 page)
27 July 2009Secretary's change of particulars / js corporate secretaries LIMITED / 24/07/2009 (1 page)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 December 2006Return made up to 31/12/06; full list of members (2 pages)
21 December 2006Return made up to 31/12/06; full list of members (2 pages)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
14 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
25 November 2004Return made up to 22/11/04; full list of members (5 pages)
25 November 2004Return made up to 22/11/04; full list of members (5 pages)
28 July 2004Director resigned (2 pages)
28 July 2004New director appointed (3 pages)
28 July 2004New director appointed (3 pages)
28 July 2004Director resigned (2 pages)
26 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Registered office changed on 13/01/04 from: 1ST floor totara park house 34-36 grays inn road london WC1X 8NN (1 page)
13 January 2004Registered office changed on 13/01/04 from: 1ST floor totara park house 34-36 grays inn road london WC1X 8NN (1 page)
13 January 2004Secretary's particulars changed (1 page)
22 December 2003Return made up to 22/11/03; full list of members (5 pages)
22 December 2003Return made up to 22/11/03; full list of members (5 pages)
10 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 January 2003Return made up to 22/11/02; full list of members (6 pages)
16 January 2003Return made up to 22/11/02; full list of members (6 pages)
29 August 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
29 August 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
20 June 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
20 June 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
15 March 2002Accounts for a dormant company made up to 30 November 2000 (1 page)
15 March 2002Accounts for a dormant company made up to 30 November 2000 (1 page)
6 February 2002Return made up to 22/11/01; full list of members (5 pages)
6 February 2002Return made up to 22/11/01; full list of members (5 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
3 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
3 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
14 February 2001Return made up to 22/11/00; full list of members (6 pages)
14 February 2001Return made up to 22/11/00; full list of members (6 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (3 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (3 pages)
22 March 2000New secretary appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
1 December 1999Registered office changed on 01/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
22 November 1999Incorporation (17 pages)
22 November 1999Incorporation (17 pages)