Company NameBlueberry Trading Limited
Company StatusDissolved
Company Number03913781
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date8 October 2002 (21 years, 7 months ago)
Previous NameYard Shoes (UK) Limited

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 NameMahnaz Quaiumi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed10 January 2002(1 year, 11 months after company formation)
Appointment Duration9 months (closed 08 October 2002)
RoleMerchendizer
Correspondence Address26 Beech Avenue
Acton Vale
London
W3 7JY
Secretary NameNiaz Mohammed Zarshoy
NationalityAfghan
StatusClosed
Appointed10 January 2002(1 year, 11 months after company formation)
Appointment Duration9 months (closed 08 October 2002)
RoleRetailer
Correspondence Address26 Beech Avenue
Acton Vale
London
W3 7JY
Director NameMicheal Alan Wallace
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Crundale Avenue
London
NW9 9PL
Secretary NameMassoud Kazemi Rashti
NationalityIranian
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleSecretary
Correspondence Address12 Sherrock Gardens
Hendon
London
NW4 4JJ
Director NameNeug-Cun Gao
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(9 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 2001)
RoleCompany Director
Correspondence Address32 Upper Fosters
New Brent Street
London
NW4 2DL
Director NameAl-Nasr Director Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address8 Ledgers Road
Slough
Berkshire
SL1 2QX
Secretary NameAl-Nasr Secretary Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressAnsar House 8 Ledgers Road
Slough
SL1 2QX

Location

Registered AddressKing & King
273-287 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
2 May 2002Application for striking-off (1 page)
26 February 2002Return made up to 26/01/02; full list of members (6 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
15 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
25 January 2001Return made up to 26/01/01; full list of members (6 pages)
14 December 2000Company name changed yard shoes (uk) LIMITED\certificate issued on 15/12/00 (2 pages)
10 November 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: 8 ledgers road slough berkshire SL1 2QX (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
26 January 2000Incorporation (13 pages)