Company NameBlue Brains Limited
Company StatusDissolved
Company Number04705170
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAntonio Federico
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 24 August 2010)
RoleEntrepreneur
Correspondence AddressVia U Foscolo 166
Boscotrecase
80042 Napoli
Italy
Director NameDiego De Peppo
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleSalesman
Correspondence AddressVia Giuseppe Verdi 7
Marano Di Napoli
Napoli 80100
Foreign
Director NameMr Augusto Aveta
Date of BirthMarch 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2004(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 19 March 2007)
RoleInsurance Consultant
Country of ResidenceItaly
Correspondence AddressVia Francesco Petrarca 31
Napoli
80122
Foreign
Director NameFrancesca Vargiv
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2007(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2009)
RoleBeautician
Correspondence AddressVia Lamarmora 7
Olbia
Sassari
07026
Secretary NameCarmela Viscido
NationalityItalian
StatusResigned
Appointed19 March 2007(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2009)
RoleSecretary
Correspondence AddressVia Alesandro Tadino 4 2
Milano
20124
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMorga Secretaries Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressC/O Giteoli & Co Northway House
1379 High Road Whetstone
London
N20 9NR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O G Teoli And Co
Northway House 1379 High Road
Whetstone
London
N20 0LP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2009Return made up to 20/03/09; full list of members (5 pages)
24 June 2009Return made up to 20/03/09; full list of members (5 pages)
23 June 2009Appointment terminated director francesca vargiv (1 page)
23 June 2009Director appointed antonio federico (2 pages)
23 June 2009Appointment Terminated Secretary carmela viscido (1 page)
23 June 2009Director appointed antonio federico (2 pages)
23 June 2009Appointment Terminated Director francesca vargiv (1 page)
23 June 2009Appointment terminated secretary carmela viscido (1 page)
23 June 2009Accounts made up to 31 March 2007 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Return made up to 20/03/08; no change of members (6 pages)
29 January 2009Return made up to 20/03/08; no change of members (6 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
18 March 2008Return made up to 20/03/07; full list of members (7 pages)
18 March 2008Return made up to 20/03/07; full list of members (7 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New secretary appointed (2 pages)
5 March 2007Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2007Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 November 2006Return made up to 20/03/05; full list of members (7 pages)
27 November 2006Accounts made up to 31 March 2006 (2 pages)
27 November 2006Return made up to 20/03/05; full list of members (7 pages)
27 November 2006Return made up to 20/03/06; full list of members (7 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
1 February 2006Accounts made up to 31 March 2005 (2 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 January 2005Compulsory strike-off action has been discontinued (1 page)
11 January 2005Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
11 January 2005Return made up to 20/03/04; full list of members (7 pages)
11 January 2005Compulsory strike-off action has been discontinued (1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Ad 29/10/04--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages)
7 January 2005Nc inc already adjusted 29/10/04 (1 page)
7 January 2005Nc inc already adjusted 29/10/04 (1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Ad 29/10/04--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages)
7 January 2005Memorandum and Articles of Association (14 pages)
7 January 2005Memorandum and Articles of Association (14 pages)
6 January 2005Accounts made up to 31 March 2004 (2 pages)
6 January 2005Registered office changed on 06/01/05 from: northway house 1379 high road whetstone london N20 9LP (1 page)
6 January 2005Registered office changed on 06/01/05 from: northway house 1379 high road whetstone london N20 9LP (1 page)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
13 October 2004Ad 20/03/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: c/o teoli & co 52 broadwick street london W1V 1FF (1 page)
13 October 2004Ad 20/03/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
13 October 2004Registered office changed on 13/10/04 from: c/o teoli & co 52 broadwick street london W1V 1FF (1 page)
13 October 2004Ad 20/03/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
13 October 2004Ad 20/03/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
20 March 2003Incorporation (18 pages)
20 March 2003Incorporation (18 pages)