Company NameBlue Stripe Management Limited
Company StatusDissolved
Company Number04977607
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameHackremco (No. 2110) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(1 year, 2 months after company formation)
Appointment Duration3 years (closed 19 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Chartfield Avenue
London
SW15 6HQ
Secretary NameAndrew William Bartlett
NationalityBritish
StatusClosed
Appointed13 May 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressThe Old Manor House
Church Street
Steeple Bumpstead
Suffolk
CB9 7DG
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed13 May 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Director NameMr Stuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed14 June 2007(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 19 February 2008)
RoleBanker
Correspondence Address6 Lynmouth Road
East Finchley
London
N2 9LS
Director NameMatthew Press
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2004(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2007)
RoleBanker
Correspondence Address106 Ledbury Road
London
W11 2AH
Director NameMr Mark Price
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(3 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 January 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Chelmsford Road
Battlesbridge
Wickford
SS11 8TR
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed25 February 2004(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2007)
RoleBanker
Correspondence AddressFlat 1 57 Linden Gardens
London
W2 4HJ
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed25 February 2004(3 months after company formation)
Appointment Duration1 year (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed04 October 2004(10 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressWinchester House
1 Great Winchester Street
London
EC2N 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
25 October 2007Director's particulars changed (1 page)
24 September 2007Application for striking-off (1 page)
29 June 2007Director resigned (1 page)
26 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
18 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
31 January 2007Return made up to 31/01/07; full list of members (3 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 September 2006Director's particulars changed (1 page)
21 February 2006Return made up to 31/01/06; full list of members (3 pages)
23 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 November 2005Return made up to 26/11/05; full list of members (3 pages)
1 September 2005Secretary resigned (1 page)
25 June 2005Director's particulars changed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
22 March 2005New director appointed (4 pages)
3 March 2005Director resigned (1 page)
15 December 2004Return made up to 26/11/04; full list of members (7 pages)
7 October 2004New secretary appointed (2 pages)
9 July 2004Director's particulars changed (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Memorandum and Articles of Association (5 pages)
3 March 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
3 March 2004Nc inc already adjusted 25/02/04 (2 pages)
3 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 March 2004Registered office changed on 03/03/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
23 February 2004Company name changed hackremco (no. 2110) LIMITED\certificate issued on 23/02/04 (2 pages)