BLUESTAR VENTURES LIMITED
Overview
| Company Name | BLUESTAR VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04691574 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUESTAR VENTURES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BLUESTAR VENTURES LIMITED located?
| Registered Office Address | 85 Great Portland Street W1W 7LT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLUESTAR VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BLUESTAR VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Register(s) moved to registered inspection location Suite 30a Amp House 4 Dingwall Road Croydon CR0 2LX | 1 pages | AD03 | ||
Register inspection address has been changed to Suite 30a Amp House 4 Dingwall Road Croydon CR0 2LX | 1 pages | AD02 | ||
Confirmation statement made on Jul 04, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Richard Peter Hazzard on Jul 04, 2019 | 2 pages | CH01 | ||
Appointment of Mr Richard Peter Hazzard as a director on Mar 19, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michelle Paradisgarten as a director on Mar 19, 2019 | 1 pages | TM01 | ||
Termination of appointment of Michelle Paradisgarten as a secretary on Mar 19, 2019 | 1 pages | TM02 | ||
Termination of appointment of Yardena Landman as a director on Mar 19, 2019 | 1 pages | TM01 | ||
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 85 Great Portland Street London W1W 7LT on Mar 19, 2019 | 1 pages | AD01 | ||
Director's details changed for Ms. Michelle Paradisgarten on Sep 18, 2018 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jul 04, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||
Notification of Smp Trustees (Nz) Limited as a person with significant control on Jun 04, 2016 | 2 pages | PSC01 | ||
Notification of Redsine Limited as a person with significant control on Jun 04, 2016 | 2 pages | PSC01 | ||
Appointment of Ms Yardena Landman as a director on Jun 08, 2017 | 2 pages | AP01 | ||
Termination of appointment of Nadia Minkoff as a director on Jun 08, 2017 | 1 pages | TM01 | ||
Who are the officers of BLUESTAR VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAZZARD, Richard Peter | Director | Great Portland Street W1W 7LT London 85 United Kingdom | England | British | 164139400003 | |||||
| PARADISGARTEN, Michelle, Ms. | Secretary | Great Portland Street W1W 7LT London 85 United Kingdom | 194284630001 | |||||||
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||
| WIXY SECRETARIES LIMITED | Secretary | Welbeck Street W1G 0AR London Ladbroke Suite 3 | 90891230003 | |||||||
| LANDMAN, Yardena | Director | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 107924850002 | |||||
| LANDMAN, Zenah, Ms. | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 77100700001 | |||||
| LEWIS, Miriam Elizabeth Patricia | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 36369830005 | |||||
| MINKOFF, Nadia | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 22187400002 | |||||
| PARADISGARTEN, Michelle | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | England | British | 86050560002 | |||||
| CORNHILL REGISTRARS LIMITED | Director | St Paul's House Warwick Lane EC4M 7BP London | 88150130001 |
Who are the persons with significant control of BLUESTAR VENTURES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Smp Trustees (Nz) Limited | Jun 04, 2016 | 12-26 Swanson Street 1010 Auckland Level 4 New Zealand | No |
Nationality: New Zealander Country of Residence: New Zealand | |||
Natures of Control
| |||
| Redsine Limited | Jun 04, 2016 | 86 Jermyn Street SW1Y 6AW London 5th Floor England | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0