Company NameChina Blue Limited
Company StatusDissolved
Company Number03401984
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameDavid Hamilton-Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleSound Engineer
Correspondence Address33 Balfour Road
Ealing
London
W13 9TN
Director NameJonathan David Miers
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address38 Norfolk Avenue
London
N15 6JX
Secretary NameWigmore Company Services Limited (Corporation)
StatusClosed
Appointed16 November 2000(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 01 August 2008)
Correspondence AddressFirst Floor
96 Baker Street
London
W1U 6TJ
Director NameGillian Goudy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleMarketing
Correspondence AddressFlat 2 15 Talbot Road
London
W2 5JE
Secretary NameDavid Hamilton-Smith
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleSound Engineer
Correspondence Address33 Balfour Road
Ealing
London
W13 9TN
Director NameGeoffrey John Oliver
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 November 2004)
RoleRadio Engineer
Correspondence Address23 Gosfield Street
London
W1P 7HB
Director NameMr David Michael Peacock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2003)
RoleSound Engineer
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 18a Saint Mary Road
London
E17 9RG
Secretary NameEmily Jo Cobb
NationalityBritish
StatusResigned
Appointed10 January 2005(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 December 2005)
RoleCompany Director
Correspondence Address139 Lyndhurst Road
London
N22 5AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThornton Rones
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£62,313
Cash£205
Current Liabilities£194,617

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
5 April 2006Secretary resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: 3 wedgewood mews 12-13 greek street soho london W1D 4BD (1 page)
13 January 2006Appointment of a voluntary liquidator (1 page)
13 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2006Statement of affairs (4 pages)
15 February 2005Return made up to 07/07/03; full list of members; amend (8 pages)
9 February 2005Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2005Director resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (2 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
13 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
28 October 2003Director resigned (1 page)
11 August 2003Return made up to 07/07/03; full list of members (8 pages)
20 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 November 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
17 September 2001Return made up to 07/07/01; full list of members (7 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
14 September 2000Return made up to 07/07/00; full list of members (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
14 July 1999Return made up to 07/07/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
7 September 1998Return made up to 07/07/98; full list of members (6 pages)
19 January 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
3 December 1997Registered office changed on 03/12/97 from: 180 wardour street london W1V 3AA (1 page)
26 November 1997Ad 21/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 November 1997Director's particulars changed (1 page)
28 October 1997Registered office changed on 28/10/97 from: brewer allen trapp the quadrangle 180 wardour street london W1V 4LB (1 page)
28 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Registered office changed on 07/08/97 from: c/o davenport lyons 1 old burlington street london W1X 2NL (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
7 July 1997Incorporation (20 pages)