Company NameBluechip Computing Limited
Company StatusDissolved
Company Number03392395
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew James Bryant
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 11 February 2003)
RoleComputer Technician
Correspondence Address71 The Meadows
Sawbridgeworth
Hertfordshire
CM21 9RA
Secretary NameElizabeth Ann Bryant
NationalityBritish
StatusClosed
Appointed24 July 1997(4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address30 Nursery Road
Bishops Stortford
Hertfordshire
CM23 3HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address71 The Meadows
Sawbridgeworth
Hertfordshire
CM21 9RA
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,981
Cash£17,432
Current Liabilities£19,690

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
17 September 2002Application for striking-off (1 page)
29 July 2001Return made up to 26/06/01; full list of members (6 pages)
14 June 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 August 2000Return made up to 26/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 July 1998Return made up to 26/06/98; full list of members (6 pages)
1 August 1997New secretary appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997Secretary resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: 4TH floor,carrington house 126-130. regent street, london W1R 5FE (1 page)
26 June 1997Incorporation (17 pages)