Omnibus Business Centre 39-41 North Road
London
N7 9DP
Director Name | Eleanor Mary La Trobe-Bateman |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30a The Broadway London N8 9SU |
Director Name | Mr Richard Paul Harvey Nimmo |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chatterton Mews London N4 2AU |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 19a Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | www.blueventures.org/ |
---|---|
Telephone | 020 76978598 |
Telephone region | London |
Registered Address | Level 2 Annex Omnibus Business Centre 39-41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
40 at £1 | Blue Ventures Conservation 40.00% Ordinary |
---|---|
20 at £1 | Alasdair Harris 20.00% Ordinary |
20 at £1 | Eleanor La Trobe-bateman 20.00% Ordinary |
20 at £1 | Richard Nimmo 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
26 June 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
26 June 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
26 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
19 March 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
17 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
11 July 2012 | Registered office address changed from 309 22-24 Highbury Grove London N5 2EA on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 309 22-24 Highbury Grove London N5 2EA on 11 July 2012 (1 page) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Alasdair Robert Harris on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Alasdair Robert Harris on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Alasdair Robert Harris on 4 October 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 June 2010 | Registered office address changed from 2D Aberdeen Centre 22-24 Highbury Grove London N5 2EA on 21 June 2010 (2 pages) |
21 June 2010 | Registered office address changed from 2D Aberdeen Centre 22-24 Highbury Grove London N5 2EA on 21 June 2010 (2 pages) |
24 November 2009 | Director's details changed for Richard Nimmo on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Richard Nimmo on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Eleanor Mary La Trobe-Bateman on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Eleanor Mary La Trobe-Bateman on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Lindsays Ws Solicitors on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Lindsays Ws Solicitors on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Alasdair Robert Harris on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Alasdair Robert Harris on 24 November 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 52 avenue road london N6 5DR (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 52 avenue road london N6 5DR (1 page) |
17 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
1 October 2007 | Incorporation (15 pages) |
1 October 2007 | Incorporation (15 pages) |