Company NameThe Blue Source Partnership Limited
Company StatusDissolved
Company Number05134271
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sebastian Nicholas Marling
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(9 months, 4 weeks after company formation)
Appointment Duration4 years (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brightside Road
London
SE13 6EN
Secretary NameMr Mohamed Hassanali Kanji
NationalityBritish
StatusClosed
Appointed10 January 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Manor Way
Harrow
Middlesex
HA2 6BY
Director NameLeigh Marling
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleManager
Correspondence AddressMarling 14 Ebbsfleet Road
Cricklewood
London
NW2 3NA
Secretary NameMr Mohamed Hassanali Kanji
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Manor Way
Harrow
Middlesex
HA2 6BY
Secretary NameMr Sebastian Nicholas Marling
NationalityBritish
StatusResigned
Appointed12 October 2005(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 10 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brightside Road
London
SE13 6EN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressLower Ground Floor
49-51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
5 November 2008Application for striking-off (1 page)
5 September 2008Return made up to 21/05/08; no change of members (6 pages)
29 August 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 September 2007Return made up to 21/05/07; full list of members (6 pages)
10 July 2006Return made up to 21/05/06; full list of members (6 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 February 2006New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
9 June 2005Return made up to 21/05/05; full list of members (6 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
20 September 2004Registered office changed on 20/09/04 from: the saga centre 326 kensal road london W10 5BZ (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 June 2004Director resigned (1 page)
21 May 2004Incorporation (16 pages)