Company NameBlue Jems Limited
DirectorJimmy Ka Ming Man
Company StatusDissolved
Company Number04260072
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJimmy Ka Ming Man
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 8 months
RoleManager
Correspondence Address73 Coleman Road
Camberwell
London
SE5 7TF
Secretary NameTat Hung Sum
NationalityBritish
StatusCurrent
Appointed13 August 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 8 months
RoleManager
Correspondence Address5 Studley Court
Jamestown Way
London
E14 2DA
Secretary NameJosna Haria
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Saint Andrews Drive
Stanmore
Middlesex
HA7 2NB
Director NameCromwell Accountants Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address187 Hanworth Road
Hounslow
Middlesex
TW3 3TT

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 July 2006Dissolved (1 page)
12 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
4 August 2004Appointment of a voluntary liquidator (1 page)
4 August 2004Statement of affairs (7 pages)
4 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2004Registered office changed on 23/07/04 from: 1 marylebone high street london W1U 4NB (1 page)
6 November 2003Return made up to 26/07/03; full list of members (6 pages)
15 October 2003Registered office changed on 15/10/03 from: 15 berkley street london W1X 5AE (1 page)
31 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 187 hanworth road hounslow middlesex TW3 3TT (1 page)
9 October 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)