Company NameBlujay Management Limited
Company StatusDissolved
Company Number03969394
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameTemplar Asset Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lionel Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed18 April 2001(1 year after company formation)
Appointment Duration7 years, 3 months (closed 06 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Road
Finchley
London
N3 3SN
Director NameMaria Zofia Kempinska
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(6 years after company formation)
Appointment Duration2 years, 3 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rupert Road
London
W4
Secretary NameMGR Secretaries Limited (Corporation)
StatusClosed
Appointed09 May 2006(6 years after company formation)
Appointment Duration2 years, 3 months (closed 06 August 2008)
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr David Antony Greene
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA
Director NameMr Alan Leslie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 year after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elmstead Close
Totteridge
London
N20 8ER
Secretary NameMr Lionel Martin
NationalityEnglish
StatusResigned
Appointed18 April 2001(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Road
Finchley
London
N3 3SN
Director NameMr Stephen Tannett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 2007)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address7a Woodchurch Road
London
NW6 3PL
Secretary NameMr Robert Jeffrey Braham
NationalityBritish
StatusResigned
Appointed06 April 2004(3 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Princes Close
Green Lane
Edgware
Middlesex
HA8 7QB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Net Worth-£265,070
Cash£700
Current Liabilities£22,769

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Director resigned (1 page)
8 June 2007Return made up to 11/04/07; full list of members (2 pages)
8 June 2007Director's particulars changed (1 page)
27 March 2007New director appointed (3 pages)
13 February 2007Full accounts made up to 31 March 2006 (11 pages)
7 February 2007Director resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
25 April 2006Return made up to 11/04/06; full list of members (7 pages)
1 March 2006Return made up to 11/04/05; full list of members; amend (9 pages)
13 February 2006Secretary resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 11/04/05; full list of members (4 pages)
12 May 2005Return made up to 11/04/04; full list of members (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 August 2004Ad 07/06/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
6 May 2004Director resigned (1 page)
6 May 2004New secretary appointed (2 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
20 June 2003Particulars of mortgage/charge (5 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
4 April 2003Company name changed templar asset management LIMITED\certificate issued on 04/04/03 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 April 2002Return made up to 11/04/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 June 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
12 June 2001Return made up to 18/04/01; full list of members (6 pages)
25 April 2001Registered office changed on 25/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 2001New director appointed (3 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
11 April 2000Incorporation (14 pages)