Company NameBluechip Supplies Limited
Company StatusDissolved
Company Number07593989
CategoryPrivate Limited Company
Incorporation Date6 April 2011(12 years, 12 months ago)
Dissolution Date5 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMs Lucy Strutton
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(11 months after company formation)
Appointment Duration5 years, 10 months (closed 05 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Oxygen Building
18 Western Gateway
London
E16 1BA
Director NameMr James Andrew Lincoln
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address585a Fulham Road , Fulham
London
SW6 5UA

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£57,593
Cash£330
Current Liabilities£46,481

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 January 2018Final Gazette dissolved following liquidation (1 page)
5 October 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
5 October 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
27 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (9 pages)
27 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (9 pages)
2 August 2016Liquidators' statement of receipts and payments to 18 May 2016 (11 pages)
2 August 2016Liquidators statement of receipts and payments to 18 May 2016 (11 pages)
2 August 2016Liquidators' statement of receipts and payments to 18 May 2016 (11 pages)
5 June 2015Registered office address changed from 585a Fulham Road Fulham London SW6 5UA to Mountview Court 1148 High Road Whetstone London N20 0RA on 5 June 2015 (2 pages)
5 June 2015Withdraw the company strike off application (2 pages)
5 June 2015Withdraw the company strike off application (2 pages)
5 June 2015Registered office address changed from 585a Fulham Road Fulham London SW6 5UA to Mountview Court 1148 High Road Whetstone London N20 0RA on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 585a Fulham Road Fulham London SW6 5UA to Mountview Court 1148 High Road Whetstone London N20 0RA on 5 June 2015 (2 pages)
3 June 2015Statement of affairs with form 4.19 (6 pages)
3 June 2015Statement of affairs with form 4.19 (6 pages)
3 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-19
(1 page)
3 June 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 April 2015Voluntary strike-off action has been suspended (1 page)
22 April 2015Voluntary strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
5 February 2015Application to strike the company off the register (3 pages)
22 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
22 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 March 2012Appointment of Ms Lucy Strutton as a director (2 pages)
6 March 2012Appointment of Ms Lucy Strutton as a director (2 pages)
5 March 2012Termination of appointment of James Lincoln as a director (1 page)
5 March 2012Termination of appointment of James Lincoln as a director (1 page)
6 April 2011Incorporation (43 pages)
6 April 2011Incorporation (43 pages)