BLUE (VASTERN COURT) LIMITED

Register to unlock more data on OkredoRegister

BLUE (VASTERN COURT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03938351

Incorporation date

27/02/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

18th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2000)
dot icon02/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2011
First Gazette notice for voluntary strike-off
dot icon04/01/2011
Application to strike the company off the register
dot icon13/09/2010
Accounts for a dormant company made up to 2010-03-25
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/03/2010
Registered office address changed from 11th Floor East 33 Cavendish Square London W1G 0PW on 2010-03-16
dot icon04/01/2010
Appointment of Julian Ralph Stewart Newiss as a director
dot icon04/01/2010
Appointment of Christakis Christofi as a secretary
dot icon04/01/2010
Appointment of Guy Ian Swinburn Wilson as a director
dot icon04/01/2010
Termination of appointment of Roger Lees as a secretary
dot icon04/01/2010
Termination of appointment of Roger Lees as a director
dot icon04/01/2010
Termination of appointment of James Petit as a director
dot icon04/01/2010
Termination of appointment of Nigel Bennett as a director
dot icon04/01/2010
Termination of appointment of Jolyon Froud as a director
dot icon03/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2009
Accounts made up to 2009-03-25
dot icon20/03/2009
Return made up to 28/02/09; full list of members
dot icon17/08/2008
Accounts made up to 2008-03-25
dot icon01/05/2008
Return made up to 28/02/08; no change of members
dot icon29/11/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon23/10/2007
Amended accounts made up to 2007-03-25
dot icon23/10/2007
Accounts made up to 2007-03-25
dot icon13/04/2007
Return made up to 28/02/07; full list of members
dot icon03/11/2006
Accounts made up to 2006-03-25
dot icon24/09/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon28/03/2006
Return made up to 28/02/06; full list of members
dot icon24/01/2006
Accounts made up to 2005-03-25
dot icon20/03/2005
Return made up to 28/02/05; full list of members
dot icon17/03/2005
Accounting reference date shortened from 28/03/05 to 25/03/05
dot icon17/03/2005
Accounts made up to 2004-03-28
dot icon31/10/2004
Return made up to 28/02/04; full list of members
dot icon31/10/2004
Director's particulars changed
dot icon31/10/2004
Registered office changed on 01/11/04
dot icon14/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Registered office changed on 10/12/03 from: 33 holborn london EC1N 2HT
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Director resigned
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New secretary appointed;new director appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Declaration of assistance for shares acquisition
dot icon02/12/2003
Accounts made up to 2003-03-29
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon27/11/2003
Certificate of change of name
dot icon10/03/2003
Return made up to 28/02/03; full list of members
dot icon23/01/2003
Director resigned
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Registered office changed on 24/01/03 from: 4 broadgate london EC2M 2DA
dot icon23/01/2003
Accounting reference date extended from 31/12/02 to 28/03/03
dot icon07/01/2003
Secretary resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon16/12/2002
Certificate of change of name
dot icon30/04/2002
Accounts made up to 2001-12-31
dot icon19/03/2002
Return made up to 28/02/02; full list of members
dot icon23/09/2001
Accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 28/02/01; full list of members
dot icon03/01/2001
Secretary's particulars changed
dot icon02/01/2001
Director's particulars changed
dot icon19/10/2000
Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon14/03/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon27/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2010
dot iconLast change occurred
24/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2010
dot iconNext account date
24/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taljaard, Desmond Louis Mildmay
Director
25/11/2003 - 27/11/2003
273
Henderson, Barry
Director
19/11/2002 - 26/11/2003
21
HENDERSON SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/02/2000 - 08/12/2002
206
HENDERSON ADMINISTRATION SERVICES LIMITED
Corporate Director
27/02/2000 - 08/12/2002
39
Chadwick, Richard Andrew
Director
19/11/2002 - 15/01/2003
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE (VASTERN COURT) LIMITED

BLUE (VASTERN COURT) LIMITED is an(a) Dissolved company incorporated on 27/02/2000 with the registered office located at 18th Floor 33 Cavendish Square, London W1G 0PW. There are currently 3 active directors 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 (VASTERN COURT) LIMITED?

toggle

BLUE (VASTERN COURT) LIMITED is currently Dissolved. It was registered on 27/02/2000 and dissolved on 02/05/2011.

Where is BLUE (VASTERN COURT) LIMITED located?

toggle

BLUE (VASTERN COURT) LIMITED is registered at 18th Floor 33 Cavendish Square, London W1G 0PW.

What is the latest filing for BLUE (VASTERN COURT) LIMITED?

toggle

The latest filing was on 02/05/2011: Final Gazette dissolved via voluntary strike-off.