Company NameBlue Chip Healthcare Limited
Company StatusDissolved
Company Number05671068
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)
Previous NameBlue Chip Management Consultants Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Faisal Bashir
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(8 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 03 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bibury Road
Birmingham
West Midlands
B28 0HQ
Director NameMr Shafiq Choudhary
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Islet Park Drive
Maidenhead
Berkshire
SL6 8LF
Secretary NameMrs Robina Shafiq
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Islet Park Drive
Maidenhead
Berkshire
SL6 8LF
Director NameMr Mohammed S Ajmal
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Harborne Road
Birmingham
B15 3HN
Director NameMr Andrew Keith Waide
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Square
Akeley
Buckingham
MK18 5HP

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2012
Net Worth-£11,640
Cash£9,083
Current Liabilities£513,923

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 March

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
3 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
9 March 2015Statement of affairs with form 4.19 (5 pages)
9 March 2015Statement of affairs with form 4.19 (5 pages)
4 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
(1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2014Termination of appointment of Andrew Waide as a director (1 page)
7 February 2014Appointment of Mr Faisal Bashir as a director (2 pages)
7 February 2014Appointment of Mr Faisal Bashir as a director (2 pages)
7 February 2014Termination of appointment of Andrew Waide as a director (1 page)
27 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1,000
(4 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1,000
(4 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
23 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
5 March 2013Termination of appointment of Shafiq Choudhary as a director (1 page)
5 March 2013Appointment of Mr Andrew Keith Waide as a director (2 pages)
5 March 2013Appointment of Mr Andrew Keith Waide as a director (2 pages)
5 March 2013Termination of appointment of Shafiq Choudhary as a director (1 page)
12 February 2013Termination of appointment of a director (1 page)
12 February 2013Termination of appointment of a director (1 page)
26 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
26 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
13 September 2012Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG United Kingdom on 13 September 2012 (1 page)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2012Current accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
29 March 2012Current accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
30 January 2012Registered office address changed from Kidwells Park House Kidwells Park Drive Maidenhead Berkshire SL6 8AQ United Kingdom on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Kidwells Park House Kidwells Park Drive Maidenhead Berkshire SL6 8AQ United Kingdom on 30 January 2012 (1 page)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
25 August 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
25 August 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Previous accounting period extended from 29 January 2010 to 30 June 2010 (1 page)
24 January 2011Previous accounting period extended from 29 January 2010 to 30 June 2010 (1 page)
25 October 2010Previous accounting period shortened from 31 January 2010 to 29 January 2010 (1 page)
25 October 2010Previous accounting period shortened from 31 January 2010 to 29 January 2010 (1 page)
7 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 April 2009Registered office changed on 23/04/2009 from kidwells park house kidwells park drive maidenhead berkshire SL6 8AQ (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Return made up to 15/04/09; full list of members (3 pages)
23 April 2009Return made up to 15/04/09; full list of members (3 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Registered office changed on 23/04/2009 from kidwells park house kidwells park drive maidenhead berkshire SL6 8AQ (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 November 2008Registered office changed on 14/11/2008 from kidwells park house kidwells park drive maidenhead berkshire SL6 8AQ england (1 page)
14 November 2008Registered office changed on 14/11/2008 from kidwells park house kidwells park drive maidenhead berkshire SL6 8AQ england (1 page)
8 November 2008Company name changed blue chip management consultants LTD\certificate issued on 11/11/08 (2 pages)
8 November 2008Company name changed blue chip management consultants LTD\certificate issued on 11/11/08 (2 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 13 islet park drive maidenhead berkshire SL6 8LF (1 page)
6 November 2008Registered office changed on 06/11/2008 from 13 islet park drive maidenhead berkshire SL6 8LF (1 page)
22 July 2008Appointment terminated secretary robina shafiq (1 page)
22 July 2008Appointment terminated secretary robina shafiq (1 page)
23 April 2008Return made up to 15/04/08; full list of members (4 pages)
23 April 2008Return made up to 15/04/08; full list of members (4 pages)
21 April 2008Director appointed mr mohammed suhail ajmal (1 page)
21 April 2008Director appointed mr mohammed suhail ajmal (1 page)
18 January 2008Return made up to 10/01/08; full list of members (2 pages)
18 January 2008Return made up to 10/01/08; full list of members (2 pages)
23 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 February 2007Registered office changed on 05/02/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
5 February 2007Return made up to 10/01/07; full list of members (2 pages)
5 February 2007Location of register of members (1 page)
5 February 2007Return made up to 10/01/07; full list of members (2 pages)
5 February 2007Registered office changed on 05/02/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
5 February 2007Location of register of members (1 page)
10 January 2006Incorporation (17 pages)
10 January 2006Incorporation (17 pages)