Company NameBlue Art Limited
Company StatusDissolved
Company Number07186808
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NameOld Master Paintings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Craig Wall
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(6 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Peverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Secretary NameABT Advisory Limited (Corporation)
StatusClosed
Appointed01 December 2016(6 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 08 August 2017)
Correspondence Address3 Peverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Director NameMiss Kelly Louise Sicheri
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Addison Bridge Place
London
W14 8XP
Director NameMs Louise Annika, Margareta Bergengren
Date of BirthSeptember 1987 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 2011(12 months after company formation)
Appointment DurationResigned same day (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
31 Davies Street Mayfair
London
W1K 4LP
Director NameMs Louise Annika, Margareta Bergengren
Date of BirthSeptember 1987 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 2011(12 months after company formation)
Appointment DurationResigned same day (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
31 Davies Street Mayfair
London
W1K 4LP
Director NameMr Mark Adam Maurice
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Peverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2010(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameAmeera Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2016)
Correspondence Address6 Exhibition House Addison Bridge Place
London
W14 8XP

Contact

Websiteblueartltd.com

Location

Registered Address3 Peverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel

Shareholders

50 at £1Alamin Holdings Limited
50.00%
Ordinary
50 at £1Amaanah Holdings Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£4,691
Cash£759
Current Liabilities£33,000

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 August 2015Delivered on: 8 September 2015
Persons entitled: Sothebys Finacial Services Inc.

Classification: A registered charge
Outstanding

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Registered office address changed from 1 Norland Place Holland Park London W11 4QG England to 3 Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF on 5 December 2016 (1 page)
5 December 2016Appointment of Abt Advisory Limited as a secretary on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Mark Adam Maurice as a director on 1 December 2016 (1 page)
5 December 2016Appointment of Mr Craig Wall as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Ameera Secretaries Limited as a secretary on 1 December 2016 (1 page)
3 October 2016Registered office address changed from 1 Norland Place Kensington London W11 4PX England to 1 Norland Place Holland Park London W11 4QG on 3 October 2016 (1 page)
16 September 2016Registered office address changed from Suite 6 Addison Bridge Place London W14 8XP to 1 Norland Place Kensington London W11 4PX on 16 September 2016 (1 page)
1 June 2016All of the property or undertaking has been released from charge 071868080001 (1 page)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Registration of charge 071868080001, created on 19 August 2015 (29 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to Office 3, Peverel House Maldon Road Hatfield Peverel Chelmsford CM3 2JF (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Appointment of Ameera Secretaries Limited as a secretary (2 pages)
18 June 2014Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
18 June 2014Appointment of Mr Mark Adam Maurice as a director (2 pages)
18 June 2014Termination of appointment of Kelly Sicheri as a director (1 page)
2 April 2014Director's details changed for Miss Kelly Louise Sicheri on 2 January 2014 (2 pages)
2 April 2014Director's details changed for Miss Kelly Louise Sicheri on 2 January 2014 (2 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
3 January 2014Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
11 March 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
3 January 2012Registered office address changed from 4Th Floor 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 4Th Floor 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Appointment of Ms Louise Annika, Margareta Bergengren as a director (2 pages)
22 June 2011Termination of appointment of Louise Bergengren as a director (1 page)
21 June 2011Termination of appointment of Louise Bergengren as a director (1 page)
7 April 2011Register(s) moved to registered inspection location (1 page)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
7 April 2011Register inspection address has been changed (1 page)
7 April 2011Appointment of Ms. Louise Annika, Margareta Bergengren as a director (2 pages)
2 October 2010Company name changed old master paintings LIMITED\certificate issued on 02/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(17 pages)
2 October 2010Change of name notice (2 pages)
11 March 2010Incorporation (22 pages)