Company NameBlue Chip Properties (London) Limited
Company StatusDissolved
Company Number06540972
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date13 January 2015 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameJennifer Andrea Batchelor
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBrosnan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Director NameMr Lewis Leonard Shaw McEwan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(5 months after company formation)
Appointment Duration6 years, 4 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuy Lodge Farm
Whitewebbs Lane
Enfield
Middlesex
EN2 9HJ
Director NameRobin Hugh Harwood Myddelton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleSolicitor
Correspondence AddressBrosnan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW

Location

Registered AddressJackson House Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Lewis Leonard Shaw Mcewan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Accounts made up to 31 March 2013 (3 pages)
4 June 2014Accounts made up to 31 March 2013 (3 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(4 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(4 pages)
25 October 2012Accounts made up to 31 March 2012 (5 pages)
25 October 2012Accounts made up to 31 March 2011 (5 pages)
25 October 2012Accounts made up to 31 March 2011 (5 pages)
25 October 2012Accounts made up to 31 March 2012 (5 pages)
18 October 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
16 October 2012Registered office address changed from 47 High Street Barnet Hertfordshire EN5 5UW on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from 47 High Street Barnet Hertfordshire EN5 5UW on 16 October 2012 (2 pages)
6 September 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
30 August 2011Registered office address changed from Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 30 August 2011 (2 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Accounts made up to 31 March 2010 (2 pages)
30 July 2010Accounts made up to 31 March 2010 (2 pages)
14 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts made up to 31 March 2009 (2 pages)
19 January 2010Accounts made up to 31 March 2009 (2 pages)
30 April 2009Return made up to 20/03/09; full list of members (3 pages)
30 April 2009Return made up to 20/03/09; full list of members (3 pages)
16 October 2008Director appointed lewis leonard shaw mcewan (2 pages)
16 October 2008Director appointed lewis leonard shaw mcewan (2 pages)
5 September 2008Appointment terminated director robin myddelton (1 page)
5 September 2008Appointment terminated director robin myddelton (1 page)
20 March 2008Incorporation (15 pages)
20 March 2008Incorporation (15 pages)