About

Registered Number: 04691574
Date of Incorporation: 10/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 85 Great Portland Street, London, W1W 7LT,

 

Bluestar Ventures Ltd was founded on 10 March 2003 with its registered office in London, it's status at Companies House is "Active". The business has 8 directors listed as Hazzard, Richard Peter, Paradisgarten, Michelle, Cornhill Secretaries Limited, Wixy Secretaries Limited, Landman, Zenah, Minkoff, Nadia, Paradisgarten, Michelle, Cornhill Registrars Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZZARD, Richard Peter 19 March 2019 - 1
LANDMAN, Zenah 10 March 2003 07 November 2013 1
MINKOFF, Nadia 07 November 2013 08 June 2017 1
PARADISGARTEN, Michelle 10 March 2003 19 March 2019 1
CORNHILL REGISTRARS LIMITED 10 March 2003 10 March 2003 1
Secretary Name Appointed Resigned Total Appointments
PARADISGARTEN, Michelle 20 January 2015 19 March 2019 1
CORNHILL SECRETARIES LIMITED 10 March 2003 10 March 2003 1
WIXY SECRETARIES LIMITED 10 March 2003 20 January 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 24 September 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 18 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 08 July 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AD01 - Change of registered office address 19 March 2019
CH01 - Change of particulars for director 18 September 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 28 June 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 22 June 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 30 September 2015
CH01 - Change of particulars for director 30 September 2015
CH03 - Change of particulars for secretary 30 September 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 10 March 2015
AP03 - Appointment of secretary 21 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 20 March 2014
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 27 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 02 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 March 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 10 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 24 December 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
AA - Annual Accounts 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
363a - Annual Return 09 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 February 2005
AA - Annual Accounts 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
363a - Annual Return 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2003
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
225 - Change of Accounting Reference Date 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.