Company NameThe Bluechip Clothing Company Limited
Company StatusDissolved
Company Number03018569
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameAlan Philip Serlin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(same day as company formation)
RoleClearance Buyer
Correspondence Address10 Gloucester Gardens
Cockfosters
Hertfordshire
EN4 0QW
Secretary NameFaye Louise Serlin
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleSecretary
Correspondence Address37 Lakenheath
Oakwood
London
N14 4RJ
Secretary NamePeter John Serlin
NationalityBritish
StatusResigned
Appointed17 September 2002(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 2007)
RoleIFA
Country of ResidenceEngland
Correspondence Address26 Swallows Oak
Abbots Langley
Hertfordshire
WD5 0LF
Secretary NameAlan Sidney Kaye
NationalityBritish
StatusResigned
Appointed18 April 2007(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2009)
RoleCompany Director
Correspondence AddressApt 2 Montpellier House
120 Manor Road
Chigwell
Essex
IG7 5PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
4 March 2009Appointment terminated secretary alan kaye (1 page)
4 June 2008Return made up to 06/02/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Particulars of mortgage/charge (7 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (1 page)
4 April 2007Return made up to 06/02/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 April 2006Return made up to 06/02/06; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 April 2005Return made up to 06/02/05; full list of members (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
28 April 2004Registered office changed on 28/04/04 from: sintacel house 43-45 high road bushey heath herts. WD2 1EE. (1 page)
7 November 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
26 June 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002New secretary appointed (2 pages)
6 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2002Return made up to 06/02/02; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001Return made up to 06/02/01; full list of members (6 pages)
21 March 2000Return made up to 06/02/00; full list of members (6 pages)
21 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
21 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
23 March 1999Return made up to 06/02/99; full list of members (6 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
16 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1998Return made up to 06/02/98; no change of members (4 pages)
12 March 1997Return made up to 06/02/97; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1996Return made up to 06/02/96; full list of members (6 pages)
24 March 1996Ad 30/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 October 1995Accounting reference date notified as 30/06 (1 page)
6 February 1995Incorporation (19 pages)