Company NameBlue Trading Limited
DirectorEleni Cole
Company StatusDissolved
Company Number03772479
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameEleni Cole
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(2 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleHousewife
Correspondence Address9 Cedar Rise
Southgate
N14 5NJ
Secretary NameBambi Charalambous
NationalityBritish
StatusCurrent
Appointed31 January 2002(2 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address8 Halliwick Road
Muswell Hill
London
N10 1AB
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address22 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameKay Dorrington
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address62 Hampton Road
London
E4 8NJ
Director NameSimon Cole
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2002)
RoleRetailer
Correspondence Address9 Cedar Rise
London
N14 5NJ
Secretary NameEleni Cole
NationalityBritish
StatusResigned
Appointed24 May 1999(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address9 Cedar Rise
Southgate
N14 5NJ
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£473
Cash£4,198
Current Liabilities£35,474

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 February 2006Dissolved (1 page)
28 November 2005Completion of winding up (1 page)
12 February 2003Order of court to wind up (2 pages)
10 February 2003Court order notice of winding up (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
21 December 2001Registered office changed on 21/12/01 from: 47 saint johns wood high street london NW8 7NJ (1 page)
29 July 2001Return made up to 18/05/01; full list of members (5 pages)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Return made up to 18/05/00; full list of members (5 pages)
29 March 2000Accounting reference date shortened from 31/05/00 to 28/02/00 (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
24 May 1999Registered office changed on 24/05/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
18 May 1999Incorporation (15 pages)