Company NameBlueopel Consultants Limited
DirectorJoseph Adam Abbasi
Company StatusDissolved
Company Number04460740
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Directors

Director NameJoseph Adam Abbasi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed05 July 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address10 Park Road
Banstead
Surrey
SM7 3BY
Secretary NameJoseph Adam Abbasi
NationalityIrish
StatusCurrent
Appointed05 July 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address10 Park Road
Banstead
Surrey
SM7 3BY
Director NamePeter Stanley Melton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(3 weeks after company formation)
Appointment Duration1 day (resigned 05 July 2002)
RoleAccountant
Correspondence Address99 Scott Ellis Gardens
St Johns Wood
London
NW8 9HE
Secretary NameElaine Mary McCann
NationalityBritish
StatusResigned
Appointed04 July 2002(3 weeks after company formation)
Appointment Duration1 day (resigned 05 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Walters House
55 Essex Road
Islington
N1 2SZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 December 2003Dissolved (1 page)
8 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2002Statement of affairs (4 pages)
7 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2002Appointment of a voluntary liquidator (1 page)
24 October 2002Registered office changed on 24/10/02 from: 60-62 london road kingston upon thames surrey KT2 6QZ (1 page)
9 September 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (1 page)
19 July 2002Registered office changed on 19/07/02 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
19 July 2002New director appointed (3 pages)
9 July 2002Registered office changed on 09/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
9 July 2002Director resigned (1 page)
13 June 2002Incorporation (14 pages)