BLUESTAR PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BLUESTAR PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11600084

Incorporation date

02/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

53 Colchester Avenue, London E12 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2018)
dot icon11/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon02/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon02/10/2022
Notification of Firasat Ullah Cheema as a person with significant control on 2020-05-28
dot icon02/10/2022
Termination of appointment of Muhammad Ali as a director on 2022-10-02
dot icon02/10/2022
Cessation of Muhammad Ali as a person with significant control on 2022-10-02
dot icon02/10/2022
Appointment of Mr Firasat Ullah Cheema as a director on 2020-05-14
dot icon02/10/2022
Registered office address changed from Flat 29 Hatton Place 118 Midland Road Luton LU2 0FB England to 53 Colchester Avenue London E12 5LF on 2022-10-02
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/04/2022
Compulsory strike-off action has been discontinued
dot icon16/04/2022
Confirmation statement made on 2021-12-28 with updates
dot icon16/04/2022
Cessation of Vignesh Kannappan as a person with significant control on 2022-04-16
dot icon16/04/2022
Termination of appointment of Vignesh Kannappan as a director on 2022-04-16
dot icon16/04/2022
Registered office address changed from 1 Wesley Court Leeds LS11 8rd England to Flat 29 Hatton Place 118 Midland Road Luton LU2 0FB on 2022-04-16
dot icon16/04/2022
Change of details for Mr Vignesh Kannappan as a person with significant control on 2022-04-16
dot icon16/04/2022
Director's details changed for Mr Vignesh Kannappan on 2022-04-16
dot icon16/04/2022
Notification of Muhammad Ali as a person with significant control on 2020-10-04
dot icon16/04/2022
Appointment of Mr Muhammad Ali as a director on 2020-10-04
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon29/12/2020
Confirmation statement made on 2020-12-28 with updates
dot icon28/12/2020
Director's details changed for Mr Vignesh Kannappan on 2020-05-28
dot icon28/12/2020
Termination of appointment of Firasat Ullah Cheema as a director on 2020-05-28
dot icon28/12/2020
Cessation of Firasat Ullah Cheema as a person with significant control on 2020-05-28
dot icon28/12/2020
Director's details changed for Mr Firasat Ullah Cheema on 2020-05-28
dot icon28/12/2020
Change of details for Mr Firasat Ullah Cheema as a person with significant control on 2020-05-28
dot icon28/12/2020
Notification of Vignesh Kannappan as a person with significant control on 2020-05-28
dot icon28/12/2020
Appointment of Mr Vignesh Kannappan as a director on 2020-05-28
dot icon28/12/2020
Registered office address changed from 53 Colchester Avenue London E12 5LF United Kingdom to 1 Wesley Court Leeds LS11 8rd on 2020-12-28
dot icon14/09/2020
Micro company accounts made up to 2020-08-31
dot icon12/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon11/09/2020
Previous accounting period shortened from 2020-10-31 to 2020-08-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon20/05/2020
Director's details changed for Mr Firasat Ullah Cheema on 2020-05-20
dot icon20/05/2020
Change of details for Mr Firasat Ullah Cheema as a person with significant control on 2020-05-20
dot icon15/05/2020
Termination of appointment of Michael Duke as a director on 2020-05-15
dot icon15/05/2020
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 53 Colchester Avenue London E12 5LF on 2020-05-15
dot icon14/05/2020
Notification of Firasat Ullah Cheema as a person with significant control on 2020-05-14
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon14/05/2020
Cessation of Fd Secretarial Ltd as a person with significant control on 2020-05-14
dot icon14/05/2020
Appointment of Mr Firasat Ullah Cheema as a director on 2020-05-14
dot icon05/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/10/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
02/10/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
842.00
-
0.00
-
-
2021
2
842.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

842.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Muhammad
Director
04/10/2020 - 02/10/2022
9
Cheema, Firasat Ullah
Director
14/05/2020 - Present
3
Cheema, Firasat Ullah
Director
14/05/2020 - 28/05/2020
3
Kannappan, Vignesh
Director
28/05/2020 - 16/04/2022
6
Duke, Michael
Director
02/10/2018 - 15/05/2020
12590

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUESTAR PROJECTS LIMITED

BLUESTAR PROJECTS LIMITED is an(a) Dissolved company incorporated on 02/10/2018 with the registered office located at 53 Colchester Avenue, London E12 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTAR PROJECTS LIMITED?

toggle

BLUESTAR PROJECTS LIMITED is currently Dissolved. It was registered on 02/10/2018 and dissolved on 11/11/2025.

Where is BLUESTAR PROJECTS LIMITED located?

toggle

BLUESTAR PROJECTS LIMITED is registered at 53 Colchester Avenue, London E12 5LF.

What does BLUESTAR PROJECTS LIMITED do?

toggle

BLUESTAR PROJECTS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BLUESTAR PROJECTS LIMITED have?

toggle

BLUESTAR PROJECTS LIMITED had 2 employees in 2021.

What is the latest filing for BLUESTAR PROJECTS LIMITED?

toggle

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