Company NameBlue Capital Europe Limited
Company StatusDissolved
Company Number04136615
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Favia
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleTrader
Correspondence Address6550 Tower Circle
Lincolnwood
60646 Illinois
United States
Director NameLorry Lichtenstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleTrader
Correspondence Address1869 Crescent Court
Highland Park
Illinois
60035
United States
Secretary NameLorry Lichtenstein
NationalityAmerican
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleTrader
Correspondence Address1869 Crescent Court
Highland Park
Illinois
60035
United States
Secretary NameRobert Christian Vear
NationalityAmerican
StatusResigned
Appointed23 April 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2002)
RoleTrader
Correspondence Address2 Tercelet House
Oak Hill Park
London
NW3 7LA
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address2nd Floor
Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
28 June 2003Auditor's resignation (1 page)
27 March 2003Full accounts made up to 31 December 2002 (13 pages)
15 January 2003Return made up to 08/01/03; full list of members (7 pages)
27 August 2002Secretary resigned (1 page)
4 April 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
4 April 2002Full accounts made up to 31 December 2001 (13 pages)
17 January 2002Return made up to 08/01/02; full list of members (7 pages)
19 October 2001Particulars of mortgage/charge (7 pages)
12 October 2001Ad 03/10/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
25 May 2001New secretary appointed (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)