Company NameBlue Chip Trading (2000) Limited
Company StatusDissolved
Company Number04100783
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 6 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameR&D Communications (UK) Limited

Directors

Director NameGordon John Grant Clarke
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(same day as company formation)
RoleBusiness Consultant
Correspondence Address1925 Chimamba Cres
Riverside
Kitwe
Copperbelt Box23157
Zambia
Secretary NameChristopher Stradford
NationalityBritish
StatusClosed
Appointed02 November 2000(same day as company formation)
RoleSecretary
Correspondence AddressFlat 4 Apsley House
Apsley Road
New Malden
Surrey
KT3 3NJ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusClosed
Appointed09 January 2001(2 months, 1 week after company formation)
Appointment Duration1 year (closed 22 January 2002)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
23 August 2001Application for striking-off (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 April 2001Company name changed r&d communications (uk) LIMITED\certificate issued on 02/04/01 (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 3 the leathermarket weston street london SE1 3ER (1 page)
28 December 2000Company name changed the republican party zambia (uk) LIMITED\certificate issued on 29/12/00 (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
2 November 2000Incorporation (20 pages)