Company NameBLU - Cap Enterprises Limited
Company StatusDissolved
Company Number05016089
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 4 months ago)
Dissolution Date8 November 2005 (18 years, 6 months ago)

Directors

Director NameSandra Jean Clarke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RolePublican
Correspondence Address4 Widbrook
Doddinghurst
Brentwood
Essex
CM15 0LP
Director NamePaul Douglas Crowther
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleConsultant
Correspondence Address4 Widbrook
Doddinghurst
Brentwood
Essex
CM15 0LP
Secretary NamePaul Douglas Crowther
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleConsultant
Correspondence Address4 Widbrook
Doddinghurst
Brentwood
Essex
CM15 0LP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThe Alexandra
114 Warley Hill
Brentwood
Essex
CM14 5HB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
8 December 2004Registered office changed on 08/12/04 from: unit j chesham close romford essex RM7 7PJ (1 page)
8 December 2004Resolutions
  • RES13 ‐ Change of roa 01/12/04
(1 page)
20 May 2004Ad 11/02/04--------- £ si 52@1=52 £ ic 48/100 (2 pages)
23 February 2004Ad 20/01/04--------- £ si 47@1=47 £ ic 1/48 (1 page)
26 January 2004Registered office changed on 26/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
15 January 2004Incorporation (18 pages)