Company NameBlue Stark Limited
Company StatusDissolved
Company NumberSC442871
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alex Chips
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(2 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Farhaj Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Harnek Singh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Resham Singh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Resham Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,190
Cash£4,339
Current Liabilities£24,275

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 May 2023Final Gazette dissolved following liquidation (1 page)
16 February 2023Final account prior to dissolution in a winding-up by the court (10 pages)
13 June 2016Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to 168 Bath Street Glasgow G2 4TP on 13 June 2016 (2 pages)
13 June 2016Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to 168 Bath Street Glasgow G2 4TP on 13 June 2016 (2 pages)
9 June 2016Court order notice of winding up (1 page)
9 June 2016Notice of winding up order (1 page)
9 June 2016Court order notice of winding up (1 page)
9 June 2016Notice of winding up order (1 page)
26 May 2016Compulsory strike-off action has been suspended (1 page)
26 May 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Appointment of Mr Alex Chips as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Alex Chips as a director on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Resham Singh as a director on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Resham Singh as a director on 17 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
2 April 2013Appointment of Mr Resham Singh as a director (2 pages)
2 April 2013Termination of appointment of Harnek Singh as a director (1 page)
2 April 2013Termination of appointment of Harnek Singh as a director (1 page)
2 April 2013Appointment of Mr Resham Singh as a director (2 pages)
19 March 2013Termination of appointment of Farhaj Siddiqui as a director (1 page)
19 March 2013Termination of appointment of Farhaj Siddiqui as a director (1 page)
19 March 2013Appointment of Mr Harnek Singh as a director (2 pages)
19 March 2013Appointment of Mr Harnek Singh as a director (2 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)