Birmingham
West Midlands
B28 0HQ
Director Name | Mr Shafiq Choudhary |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Islet Park Drive Maidenhead Berkshire SL6 8LF |
Secretary Name | Mrs Robina Shafiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Islet Park Drive Maidenhead Berkshire SL6 8LF |
Director Name | Mr Mohammed S Ajmal |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Harborne Road Birmingham B15 3HN |
Director Name | Mr Andrew Keith Waide |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Square Akeley Buckingham MK18 5HP |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£11,640 |
Cash | £9,083 |
Current Liabilities | £513,923 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 March |
3 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 March 2015 | Statement of affairs with form 4.19 (5 pages) |
9 March 2015 | Statement of affairs with form 4.19 (5 pages) |
4 March 2015 | Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 March 2015 (2 pages) |
26 February 2015 | Appointment of a voluntary liquidator (1 page) |
26 February 2015 | Appointment of a voluntary liquidator (1 page) |
26 February 2015 | Resolutions
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2014 | Termination of appointment of Andrew Waide as a director (1 page) |
7 February 2014 | Appointment of Mr Faisal Bashir as a director (2 pages) |
7 February 2014 | Appointment of Mr Faisal Bashir as a director (2 pages) |
7 February 2014 | Termination of appointment of Andrew Waide as a director (1 page) |
27 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
23 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
5 March 2013 | Termination of appointment of Shafiq Choudhary as a director (1 page) |
5 March 2013 | Appointment of Mr Andrew Keith Waide as a director (2 pages) |
5 March 2013 | Appointment of Mr Andrew Keith Waide as a director (2 pages) |
5 March 2013 | Termination of appointment of Shafiq Choudhary as a director (1 page) |
12 February 2013 | Termination of appointment of a director (1 page) |
12 February 2013 | Termination of appointment of a director (1 page) |
26 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
26 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
13 September 2012 | Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG United Kingdom on 13 September 2012 (1 page) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2012 | Current accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
29 March 2012 | Current accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
30 January 2012 | Registered office address changed from Kidwells Park House Kidwells Park Drive Maidenhead Berkshire SL6 8AQ United Kingdom on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from Kidwells Park House Kidwells Park Drive Maidenhead Berkshire SL6 8AQ United Kingdom on 30 January 2012 (1 page) |
29 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
25 August 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
25 August 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 January 2011 | Previous accounting period extended from 29 January 2010 to 30 June 2010 (1 page) |
24 January 2011 | Previous accounting period extended from 29 January 2010 to 30 June 2010 (1 page) |
25 October 2010 | Previous accounting period shortened from 31 January 2010 to 29 January 2010 (1 page) |
25 October 2010 | Previous accounting period shortened from 31 January 2010 to 29 January 2010 (1 page) |
7 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from kidwells park house kidwells park drive maidenhead berkshire SL6 8AQ (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from kidwells park house kidwells park drive maidenhead berkshire SL6 8AQ (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from kidwells park house kidwells park drive maidenhead berkshire SL6 8AQ england (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from kidwells park house kidwells park drive maidenhead berkshire SL6 8AQ england (1 page) |
8 November 2008 | Company name changed blue chip management consultants LTD\certificate issued on 11/11/08 (2 pages) |
8 November 2008 | Company name changed blue chip management consultants LTD\certificate issued on 11/11/08 (2 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 13 islet park drive maidenhead berkshire SL6 8LF (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 13 islet park drive maidenhead berkshire SL6 8LF (1 page) |
22 July 2008 | Appointment terminated secretary robina shafiq (1 page) |
22 July 2008 | Appointment terminated secretary robina shafiq (1 page) |
23 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
21 April 2008 | Director appointed mr mohammed suhail ajmal (1 page) |
21 April 2008 | Director appointed mr mohammed suhail ajmal (1 page) |
18 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
5 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
5 February 2007 | Location of register of members (1 page) |
5 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
5 February 2007 | Location of register of members (1 page) |
10 January 2006 | Incorporation (17 pages) |
10 January 2006 | Incorporation (17 pages) |