BLUE STAR HEALTH LTD

Register to unlock more data on OkredoRegister

BLUE STAR HEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05479420

Incorporation date

13/06/2005

Size

Dormant

Contacts

Registered address

Registered address

76 Belsize Park Gardens, London NW3 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2005)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon12/11/2024
Compulsory strike-off action has been discontinued
dot icon09/11/2024
Accounts for a dormant company made up to 2023-10-31
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon27/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon19/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon11/04/2022
Certificate of change of name
dot icon08/04/2022
Accounts for a dormant company made up to 2021-10-31
dot icon30/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon16/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon31/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon26/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon16/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon16/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon24/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon24/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon25/08/2017
Confirmation statement made on 2017-06-13 with updates
dot icon25/08/2017
Notification of Helen Carolyn Stevens as a person with significant control on 2016-04-06
dot icon31/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon15/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon31/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon28/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon28/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Cleary Accountancy Services Limited as a secretary
dot icon28/01/2014
Registered office address changed from Greenland House 1 Greenland Street Camden Town London NW1 0ND on 2014-01-28
dot icon13/11/2013
Certificate of change of name
dot icon27/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon16/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon20/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon19/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon20/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon20/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon21/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon21/07/2010
Secretary's details changed for Cleary Accountancy Services Limited on 2010-06-13
dot icon27/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon25/07/2009
Return made up to 13/06/09; full list of members
dot icon31/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon30/07/2008
Return made up to 13/06/08; full list of members
dot icon13/06/2007
Return made up to 13/06/07; full list of members
dot icon12/06/2007
Accounts for a dormant company made up to 2006-10-31
dot icon29/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon16/08/2006
Return made up to 13/06/06; full list of members
dot icon16/08/2006
Director's particulars changed
dot icon17/08/2005
Ad 13/06/05-13/06/05 £ si 98@1=98 £ ic 2/100
dot icon17/08/2005
Accounting reference date shortened from 30/06/06 to 31/10/05
dot icon11/07/2005
Registered office changed on 11/07/05 from: greenland house no 1 greenland street london NW1 0ND
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
New director appointed
dot icon06/07/2005
Certificate of change of name
dot icon22/06/2005
Registered office changed on 22/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Secretary resigned
dot icon13/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
13/06/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
13/06/2005 - 13/06/2005
9026
QA NOMINEES LIMITED
Nominee Director
13/06/2005 - 13/06/2005
8850
Stevens, Helen Carolyn
Director
13/06/2005 - Present
11
CLEARY ACCOUNTANCY SERVICES LIMITED
Corporate Secretary
13/06/2005 - 06/01/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE STAR HEALTH LTD

BLUE STAR HEALTH LTD is an(a) Active company incorporated on 13/06/2005 with the registered office located at 76 Belsize Park Gardens, London NW3 4NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE STAR HEALTH LTD?

toggle

BLUE STAR HEALTH LTD is currently Active. It was registered on 13/06/2005 .

Where is BLUE STAR HEALTH LTD located?

toggle

BLUE STAR HEALTH LTD is registered at 76 Belsize Park Gardens, London NW3 4NG.

What does BLUE STAR HEALTH LTD do?

toggle

BLUE STAR HEALTH LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUE STAR HEALTH LTD?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.