Company NameBlue Star Foods Of London Ltd
Company StatusDissolved
Company Number04884375
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 8 months ago)
Dissolution Date21 November 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameAnastasis Panayi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(3 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month (closed 21 November 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 James Court
2 Hartland Road, Friern Barnet
London
N11 3JR
Director NameMrs Elizabeth Panayi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(3 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month (closed 21 November 2021)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Empire Avenue
London
N18 1AE
Director NameMr Pantelakis Panayi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(3 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month (closed 21 November 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address76 Empire Avenue
Edmonton
London
N18 1AE
Director NameMr Semos Panayi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(3 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month (closed 21 November 2021)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address76 Empire Avenue
Edmonton
London
N18 1AE
Secretary NameMr Semos Panayi
NationalityBritish
StatusClosed
Appointed29 September 2003(3 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month (closed 21 November 2021)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address76 Empire Avenue
Edmonton
London
N18 1AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebluestarfoods.co.uk

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

30 at £1Elizabeth Panayi
30.00%
Ordinary
30 at £1Semos Panayi
30.00%
Ordinary
20 at £1Anastasis Panayi
20.00%
Ordinary
20 at £1Pantelakis Panayi
20.00%
Ordinary

Financials

Year2014
Net Worth£21,000
Cash£39,428
Current Liabilities£197,939

Accounts

Latest Accounts29 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Charges

3 April 2006Delivered on: 18 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 January 2005Delivered on: 14 January 2005
Satisfied on: 23 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 November 2021Final Gazette dissolved following liquidation (1 page)
21 August 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
1 October 2020Registered office address changed from C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to 1 Kings Avenue Winchmore Hill London N21 3NA on 1 October 2020 (2 pages)
13 July 2020Statement of affairs (8 pages)
8 July 2020Registered office address changed from Westrick House 64B Aldermans Hill Palmers Green London N13 4PP United Kingdom to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 8 July 2020 (2 pages)
7 July 2020Appointment of a voluntary liquidator (4 pages)
7 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-23
(1 page)
3 May 2020Previous accounting period extended from 29 December 2019 to 29 March 2020 (1 page)
23 December 2019Total exemption full accounts made up to 29 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
12 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
21 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
3 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 September 2017Change of details for Mr Semos Panayi as a person with significant control on 2 May 2017 (2 pages)
13 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
13 September 2017Change of details for Mrs Elizabeth Panayi as a person with significant control on 2 May 2017 (2 pages)
13 September 2017Change of details for Mr Semos Panayi as a person with significant control on 2 May 2017 (2 pages)
13 September 2017Change of details for Mrs Elizabeth Panayi as a person with significant control on 2 May 2017 (2 pages)
13 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
8 May 2017Registered office address changed from Unit 2, 6 Lodge Drive Palmers Green London N13 5LB to Westrick House 64B Aldermans Hill Palmers Green London N13 4PP on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Unit 2, 6 Lodge Drive Palmers Green London N13 5LB to Westrick House 64B Aldermans Hill Palmers Green London N13 4PP on 8 May 2017 (1 page)
1 November 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(7 pages)
13 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(7 pages)
13 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(7 pages)
21 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(7 pages)
21 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(7 pages)
25 February 2014Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 25 February 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(7 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(7 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(7 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
18 September 2010Director's details changed for Semos Panayi on 2 September 2010 (2 pages)
18 September 2010Director's details changed for Elizabeth Panayi on 2 September 2010 (2 pages)
18 September 2010Director's details changed for Elizabeth Panayi on 2 September 2010 (2 pages)
18 September 2010Director's details changed for Semos Panayi on 2 September 2010 (2 pages)
18 September 2010Director's details changed for Semos Panayi on 2 September 2010 (2 pages)
18 September 2010Director's details changed for Elizabeth Panayi on 2 September 2010 (2 pages)
6 December 2009Amended accounts made up to 31 December 2008 (7 pages)
6 December 2009Amended accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Return made up to 02/09/09; full list of members (5 pages)
2 October 2009Return made up to 02/09/09; full list of members (5 pages)
2 June 2009Registered office changed on 02/06/2009 from unit 14/15 landmark commercial estate shaftesbury road london N18 1UB (1 page)
2 June 2009Registered office changed on 02/06/2009 from unit 14/15 landmark commercial estate shaftesbury road london N18 1UB (1 page)
9 October 2008Return made up to 02/09/08; full list of members (5 pages)
9 October 2008Return made up to 02/09/08; full list of members (5 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 October 2007Return made up to 02/09/07; full list of members (3 pages)
25 October 2007Return made up to 02/09/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 September 2006Return made up to 02/09/06; full list of members (3 pages)
7 September 2006Return made up to 02/09/06; full list of members (3 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
21 October 2005Return made up to 02/09/05; full list of members (3 pages)
21 October 2005Return made up to 02/09/05; full list of members (3 pages)
7 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
8 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 January 2005Particulars of mortgage/charge (9 pages)
14 January 2005Particulars of mortgage/charge (9 pages)
15 September 2004Return made up to 02/09/04; full list of members (8 pages)
15 September 2004Return made up to 02/09/04; full list of members (8 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2003Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2003New director appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
2 September 2003Incorporation (9 pages)
2 September 2003Incorporation (9 pages)