Company NameBlue Ventures Carbon Offset Ltd
Company StatusDissolved
Company Number06386483
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alasdair Robert Harris
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 Annex
Omnibus Business Centre 39-41 North Road
London
N7 9DP
Director NameEleanor Mary La Trobe-Bateman
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30a The Broadway
London
N8 9SU
Director NameMr Richard Paul Harvey Nimmo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chatterton Mews
London
N4 2AU
Secretary NameLindsays Ws (Corporation)
StatusClosed
Appointed01 October 2007(same day as company formation)
Correspondence Address19a Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitewww.blueventures.org/
Telephone020 76978598
Telephone regionLondon

Location

Registered AddressLevel 2 Annex
Omnibus Business Centre 39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Shareholders

40 at £1Blue Ventures Conservation
40.00%
Ordinary
20 at £1Alasdair Harris
20.00%
Ordinary
20 at £1Eleanor La Trobe-bateman
20.00%
Ordinary
20 at £1Richard Nimmo
20.00%
Ordinary

Financials

Year2014
Net Worth£400

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
26 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
26 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
19 March 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
19 March 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
17 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
11 July 2012Registered office address changed from 309 22-24 Highbury Grove London N5 2EA on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 309 22-24 Highbury Grove London N5 2EA on 11 July 2012 (1 page)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Alasdair Robert Harris on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Alasdair Robert Harris on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Alasdair Robert Harris on 4 October 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 June 2010Registered office address changed from 2D Aberdeen Centre 22-24 Highbury Grove London N5 2EA on 21 June 2010 (2 pages)
21 June 2010Registered office address changed from 2D Aberdeen Centre 22-24 Highbury Grove London N5 2EA on 21 June 2010 (2 pages)
24 November 2009Director's details changed for Richard Nimmo on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Richard Nimmo on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Eleanor Mary La Trobe-Bateman on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Eleanor Mary La Trobe-Bateman on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Lindsays Ws Solicitors on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Lindsays Ws Solicitors on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Alasdair Robert Harris on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Alasdair Robert Harris on 24 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 January 2009Registered office changed on 16/01/2009 from 52 avenue road london N6 5DR (1 page)
16 January 2009Registered office changed on 16/01/2009 from 52 avenue road london N6 5DR (1 page)
17 October 2008Return made up to 01/10/08; full list of members (4 pages)
17 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 October 2007Incorporation (15 pages)
1 October 2007Incorporation (15 pages)