Company NameBluestar Global Trade & Project Finance Limited
Company StatusDissolved
Company Number06284613
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 9 months ago)
Dissolution Date24 August 2019 (4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Michael Johnson
StatusClosed
Appointed15 December 2010(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 24 August 2019)
RoleCompany Director
Correspondence AddressKemp House, 152 City Road,London City Road
London
EC1V 2NX
Director NameMiss Victoria Mary Prouse
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2017(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 24 August 2019)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressKemp House, 152 City Road,London City Road
London
EC1V 2NX
Secretary NameVictor Prouse
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleProcurement Consultant
Correspondence Address1 Boundary Road
Hove
East Sussex
BN3 4EH
Director NameMr Peter French
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2010)
RoleEstate Agent
Correspondence Address18 Bridgemere Road
Eastbourne
East Sussex
BN22 8UB
Director NameMr Chris Kwame Buhlinger
Date of BirthApril 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed18 February 2010(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHaversham Lodge, 15 Boundary
Road, Hove
East Sussex
BN3 4EF
Director NameMr Chris Kwame Buhlinger
Date of BirthApril 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed18 February 2010(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHaversham Lodge, 15 Boundary
Road, Hove
East Sussex
BN3 4EF
Director NameMr Duke Joseph Nti
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2012)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Murray Street
London
NW1 9RE
Director NameMr Victor Prouse
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(3 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 March 2011)
RoleProcurement Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHaversham Lodge, 15 Boundary
Road, Hove
East Sussex
BN3 4EF
Director NameMiss Deborah Birch
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 14 March 2017)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House, 152 City Road,London City Road
London
EC1V 2NX
Director NameMr Anthony Arthur Thomas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2012(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House, 152 City Road,London City Road
London
EC1V 2NX

Location

Registered AddressKemp House, 152 City Road,London
City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Debora Birch
100.00%
Ordinary

Financials

Year2014
Turnover£35,712,425
Gross Profit£715,250
Net Worth£1,177,104
Cash£36,040
Current Liabilities£470,243

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 August 2019Final Gazette dissolved following liquidation (1 page)
24 May 2019Completion of winding up (1 page)
30 August 2018Order of court to wind up (3 pages)
6 September 2017Full accounts made up to 30 June 2017 (10 pages)
6 September 2017Full accounts made up to 30 June 2017 (10 pages)
5 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
24 May 2017Full accounts made up to 30 June 2016 (10 pages)
24 May 2017Full accounts made up to 30 June 2016 (10 pages)
14 March 2017Termination of appointment of Deborah Birch as a director on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Deborah Birch as a director on 14 March 2017 (1 page)
10 February 2017Appointment of Miss Victoria Mary Prouse as a director on 21 January 2017 (2 pages)
10 February 2017Appointment of Miss Victoria Mary Prouse as a director on 21 January 2017 (2 pages)
10 February 2017Termination of appointment of Anthony Arthur Thomas as a director on 15 January 2017 (1 page)
10 February 2017Termination of appointment of Anthony Arthur Thomas as a director on 15 January 2017 (1 page)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
6 June 2016Full accounts made up to 30 June 2015 (11 pages)
6 June 2016Full accounts made up to 30 June 2015 (11 pages)
18 February 2016Registered office address changed from 213 Eversholt Street London NW1 1DE to Kemp House, 152 City Road,London City Road London EC1V 2NX on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 213 Eversholt Street London NW1 1DE to Kemp House, 152 City Road,London City Road London EC1V 2NX on 18 February 2016 (1 page)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
19 June 2015Full accounts made up to 30 June 2014 (10 pages)
19 June 2015Full accounts made up to 30 June 2014 (10 pages)
30 November 2014Registered office address changed from 11 Murray Street London NW1 9RE to 213 Eversholt Street London NW1 1DE on 30 November 2014 (1 page)
30 November 2014Registered office address changed from 11 Murray Street London NW1 9RE to 213 Eversholt Street London NW1 1DE on 30 November 2014 (1 page)
2 October 2014Full accounts made up to 30 June 2013 (10 pages)
2 October 2014Full accounts made up to 30 June 2013 (10 pages)
28 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
10 July 2013Full accounts made up to 30 June 2012 (10 pages)
10 July 2013Full accounts made up to 30 June 2012 (10 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Termination of appointment of Duke Nti as a director (1 page)
23 November 2012Termination of appointment of Duke Nti as a director (1 page)
8 November 2012Registered office address changed from , 12 Pevensey Road, Worthing, Sussex, BN11 5NP, United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from , 12 Pevensey Road, Worthing, Sussex, BN11 5NP, United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from , 12 Pevensey Road, Worthing, Sussex, BN11 5NP, United Kingdom on 8 November 2012 (2 pages)
21 September 2012Appointment of Mr Anthony Arthur Thomas as a director (2 pages)
21 September 2012Appointment of Mr Anthony Arthur Thomas as a director (2 pages)
15 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 30 June 2011 (10 pages)
2 August 2012Full accounts made up to 30 June 2011 (10 pages)
29 November 2011Registered office address changed from , Haversham Lodge, 15 Boundary, Road, Hove, East Sussex, BN3 4EF on 29 November 2011 (1 page)
29 November 2011Registered office address changed from , Haversham Lodge, 15 Boundary, Road, Hove, East Sussex, BN3 4EF on 29 November 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Amended full accounts made up to 30 June 2010 (10 pages)
21 September 2011Amended full accounts made up to 30 June 2010 (10 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
15 August 2011Amended full accounts made up to 30 June 2010 (10 pages)
15 August 2011Amended full accounts made up to 30 June 2010 (10 pages)
3 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
3 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
21 April 2011Full accounts made up to 30 June 2010 (10 pages)
21 April 2011Full accounts made up to 30 June 2010 (10 pages)
16 March 2011Appointment of Miss Deborah Birch as a director (2 pages)
16 March 2011Termination of appointment of Victor Prouse as a director (1 page)
16 March 2011Termination of appointment of Victor Prouse as a secretary (1 page)
16 March 2011Termination of appointment of Victor Prouse as a secretary (1 page)
16 March 2011Termination of appointment of Victor Prouse as a director (1 page)
16 March 2011Appointment of Miss Deborah Birch as a director (2 pages)
24 February 2011Appointment of Mr Victor Prouse as a director (2 pages)
24 February 2011Appointment of Mr Victor Prouse as a director (2 pages)
3 January 2011Appointment of Mr Michael Johnson as a secretary (1 page)
3 January 2011Appointment of Mr Michael Johnson as a secretary (1 page)
22 December 2010Termination of appointment of Chris Buhlinger as a director (1 page)
22 December 2010Termination of appointment of Chris Buhlinger as a director (1 page)
21 December 2010Appointment of Mr Duke Joseph Nti as a director (2 pages)
21 December 2010Appointment of Mr Duke Joseph Nti as a director (2 pages)
4 November 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
26 October 2010Full accounts made up to 30 June 2009 (10 pages)
26 October 2010Full accounts made up to 30 June 2009 (10 pages)
13 July 2010Full accounts made up to 30 June 2008 (10 pages)
13 July 2010Full accounts made up to 30 June 2008 (10 pages)
25 March 2010Termination of appointment of Peter French as a director (1 page)
25 March 2010Termination of appointment of Peter French as a director (1 page)
23 February 2010Appointment of Mr Chris Kwame Buhlinger as a director (2 pages)
23 February 2010Appointment of Mr Chris Kwame Buhlinger as a director (2 pages)
21 October 2009Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Director appointed mr peter n/a french (1 page)
1 December 2008Appointment terminated director chris buhlinger (1 page)
1 December 2008Director appointed mr peter n/a french (1 page)
1 December 2008Appointment terminated director chris buhlinger (1 page)
26 September 2008Return made up to 19/06/08; full list of members (3 pages)
26 September 2008Secretary's change of particulars / victor prouse / 24/09/2008 (2 pages)
26 September 2008Return made up to 19/06/08; full list of members (3 pages)
26 September 2008Secretary's change of particulars / victor prouse / 24/09/2008 (2 pages)
19 June 2007Incorporation (9 pages)
19 June 2007Incorporation (9 pages)