This company is commonly known as Blue Station Limited. The company was founded 21 years ago and was given the registration number 04502089. The firm's registered office is in LONDON. You can find them at 94 Cleveland Street, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | BLUE STATION LIMITED |
---|---|---|
Company Number | : | 04502089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2002 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Cleveland Street, London, England, W1T 6NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, Alexandra Court, Queens Walk, London, England, W5 1TQ | Director | 24 June 2009 | Active |
Flat 5, Alexandra Court, Queens Walk, London, England, W5 1TQ | Director | 27 July 2016 | Active |
25 Templewood, Ealing, London, W13 8BA | Secretary | 03 November 2004 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 02 August 2002 | Active |
61 Highgate High Street, Highgate, London, N6 5JX | Secretary | 13 July 2005 | Active |
2nd Floor, 47 Queen Anne Street, London, W1G 9JG | Secretary | 22 August 2002 | Active |
17 Golders Green Crescent, London, NW11 8LA | Secretary | 08 May 2007 | Active |
3 Middlefielde, Ealing, London, W13 8BB | Director | 19 November 2002 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 02 August 2002 | Active |
15 Kingston House East, Princess Gate, London, SW7 1LG | Director | 22 August 2002 | Active |
73 Gunnersbury Avenue, Ealing, London, W5 4LP | Director | 22 August 2002 | Active |
Westwood House, The Bishops Avenue, London, N2 0BA | Director | 22 August 2002 | Active |
Niloufar Darvish | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, Alexandra Court, Queens Walk, London, England, W5 1TQ |
Nature of control | : |
|
Mr Maziar Darvish | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, Alexandra Court, Queens Walk, London, England, W5 1TQ |
Nature of control | : |
|
Mrs Salimeh Mahshid Darvish | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 94, Cleveland Street, London, England, W1T 6NW |
Nature of control | : |
|
Mr Kamal Darvish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 94, Cleveland Street, London, England, W1T 6NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Miscellaneous | Legacy. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Accounts | Change account reference date company previous extended. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.