BLUE STAR MANAGEMENT LIMITED
Overview
| Company Name | BLUE STAR MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05094238 |
| 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 BLUE STAR MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BLUE STAR MANAGEMENT LIMITED located?
| Registered Office Address | 8 Park Village West NW1 4AE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUE STAR MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE ROSE MANAGEMENT (UK) LIMITED | Apr 05, 2004 | Apr 05, 2004 |
What are the latest accounts for BLUE STAR MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for BLUE STAR MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 93-95 Gloucester Place London W1U 6JQ England to 8 Park Village West London NW1 4AE on Sep 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from 93-95 Gloucester Place Gloucester Place London W1U 6JQ England to 93-95 Gloucester Place London W1U 6JQ on May 17, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 6 Cambridge Gate London NW1 4JX England to 93-95 Gloucester Place Gloucester Place London W1U 6JQ on Apr 12, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 8 Park Village West London NW1 4AE England to 6 Cambridge Gate London NW1 4JX on Apr 19, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 8 Broadstone Place London W1U 7EP to 8 Park Village West London NW1 4AE on Apr 07, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Apr 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 10 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 8 Broadstone Place London W1U 7EP* on Sep 07, 2012 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 116 Gloucester Place London W1U 6HZ* on Sep 04, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Who are the officers of BLUE STAR MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLATER, Michael Robert | Secretary | 15 Cranbourne Road N10 2BT London | British | 38892250004 | ||||||
| DEELEY, Max Howard | Director | Gloucester Avenue NW1 8LB London 89 | United Kingdom | British | 133750730001 | |||||
| SLATER, Michael Robert | Director | 15 Cranbourne Road N10 2BT London | England | British | 38892250004 | |||||
| RM REGISTRARS LIMITED | Secretary | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 39155760003 | |||||||
| CROMWELL, David Albert | Director | Somersall Lane Somersall S40 3LA Chesterfield 8 | England | British | 130382630001 | |||||
| ADH MANAGEMENT SERVICES LTD | Director | Paddock House London Road GU20 6PJ Windlesham Surrey | 95036570001 | |||||||
| RM NOMINEES LIMITED | Director | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 57338730003 |
Who are the persons with significant control of BLUE STAR MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Max Howard Deeley | Jun 08, 2017 | Park Village West NW1 4AE London 8 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Robert Slater | Jun 08, 2017 | Park Village West NW1 4AE London 8 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Blue Star Media Limited | Apr 06, 2016 | Suite 6, Wickhams Cay 1 Road Town 3085 Tortola Mill Mall British Virgin Islands | Yes | ||||||||||
| |||||||||||||
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