Company NameBlue Nile Clothing Company Limited
Company StatusDissolved
Company Number02631841
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Peter Malcolm Wharfe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(same day as company formation)
RoleBuilder
Correspondence Address40 Bycullah Road
Enfield
Middlesex
EN2 8PJ
Director NameMs Farida Kausar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(3 years, 6 months after company formation)
Appointment Duration27 years, 7 months (closed 13 September 2022)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Hillcourt Avenue
London
N12 8HA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Mohammed Amjad Khan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hillcourt Avenue
Finchley
London
N12 8HA
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Mohammed Amjad Khan
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hillcourt Avenue
Finchley
London
N12 8HA

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£3,098,704
Gross Profit£711,458
Net Worth£276,054
Cash£154,231
Current Liabilities£528,203

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

24 July 2001Delivered on: 31 July 2001
Persons entitled: Mr Gurdial Singh

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 March 2000Delivered on: 28 March 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 1999Delivered on: 6 January 2000
Persons entitled: Bass Holdings Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit of £10,000 together with all interest thereon.
Outstanding

Filing History

13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002Secretary resigned;director resigned (1 page)
5 October 2001Notice of result of meeting of creditors (3 pages)
5 October 2001Notice of result of meeting of creditors (3 pages)
18 September 2001Statement of administrator's proposal (20 pages)
18 September 2001Statement of administrator's proposal (20 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Registered office changed on 12/07/01 from: unit 2 bittern place coburg road london N22 6TP (1 page)
12 July 2001Registered office changed on 12/07/01 from: unit 2 bittern place coburg road london N22 6TP (1 page)
10 July 2001Administration Order (4 pages)
10 July 2001Notice of Administration Order (1 page)
10 July 2001Notice of Administration Order (1 page)
10 July 2001Administration Order (4 pages)
25 May 2001Registered office changed on 25/05/01 from: taylor & co 82 russell lane whetstone london N20 0AP (1 page)
25 May 2001Registered office changed on 25/05/01 from: taylor & co 82 russell lane whetstone london N20 0AP (1 page)
7 August 2000Full accounts made up to 31 July 1999 (12 pages)
7 August 2000Full accounts made up to 31 July 1999 (12 pages)
7 August 2000Return made up to 23/07/99; full list of members (7 pages)
7 August 2000Return made up to 23/07/00; full list of members (7 pages)
7 August 2000Return made up to 23/07/99; full list of members (7 pages)
7 August 2000Return made up to 23/07/00; full list of members (7 pages)
28 March 2000Particulars of mortgage/charge (4 pages)
28 March 2000Particulars of mortgage/charge (4 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
24 August 1999Full accounts made up to 31 July 1998 (12 pages)
24 August 1999Full accounts made up to 31 July 1998 (12 pages)
9 November 1998Return made up to 23/07/98; full list of members (6 pages)
9 November 1998Return made up to 23/07/98; full list of members (6 pages)
1 September 1998Full accounts made up to 31 July 1997 (12 pages)
1 September 1998Full accounts made up to 31 July 1997 (12 pages)
6 January 1998Return made up to 23/07/97; no change of members (4 pages)
6 January 1998Return made up to 23/07/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 July 1996 (11 pages)
5 June 1997Full accounts made up to 31 July 1996 (11 pages)
12 July 1996Return made up to 23/07/96; no change of members (4 pages)
12 July 1996Return made up to 23/07/96; no change of members (4 pages)
29 February 1996Full accounts made up to 31 July 1995 (11 pages)
29 February 1996Full accounts made up to 31 July 1995 (11 pages)
26 July 1995Return made up to 23/07/95; full list of members (6 pages)
26 July 1995Return made up to 23/07/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (11 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (11 pages)
23 March 1995New director appointed (2 pages)
3 September 1991Director resigned;new director appointed (2 pages)