Company NameBlue Ribbon Properties Limited
Company StatusDissolved
Company Number03974463
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date3 March 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Stella Michael
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Crawford Gardens
London
N13 5TD
Secretary NamePanayiotis Michael
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Crawford Gardens
London
N13 5TD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address26 Hillfield Park
London
N21 3QH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£48,340
Cash£3,175
Current Liabilities£106,110

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 October 2008First Gazette notice for compulsory strike-off (1 page)
19 April 2008Compulsory strike-off action has been suspended (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 April 2006Return made up to 02/04/06; full list of members (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 320 high road wood green london N22 8JR (1 page)
21 October 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
16 May 2005Return made up to 02/04/05; full list of members (6 pages)
8 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
14 April 2004Return made up to 02/04/04; full list of members (6 pages)
1 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
21 October 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 August 2003Return made up to 17/04/03; full list of members (6 pages)
11 July 2003Registered office changed on 11/07/03 from: 311 ballards lane north finchley london N12 8TZ (1 page)
27 January 2003Registered office changed on 27/01/03 from: everlast house 1 cranbrook lane bestyle road new southgate london N11 1PF (1 page)
27 January 2003Return made up to 17/04/02; no change of members (6 pages)
12 February 2002Registered office changed on 12/02/02 from: langley house park road london N2 8EX (1 page)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
4 June 2001Return made up to 17/04/01; full list of members (6 pages)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
25 April 2000New secretary appointed (2 pages)
17 April 2000Incorporation (16 pages)