BL WEST ( 1 FLEET PLACE) LIMITED

Register to unlock more data on OkredoRegister

BL WEST ( 1 FLEET PLACE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04007746

Incorporation date

04/06/2000

Size

Full

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2000)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2011
Application to strike the company off the register
dot icon11/12/2011
Termination of appointment of Andrew Marc Jones as a director on 2009-11-06
dot icon24/11/2011
Termination of appointment of Sarah Morrell Barzycki as a director on 2011-11-23
dot icon24/11/2011
Termination of appointment of Timothy Andrew Roberts as a director on 2011-11-23
dot icon24/11/2011
Termination of appointment of Nigel Mark Webb as a director on 2011-11-23
dot icon24/11/2011
Termination of appointment of Lucinda Margaret Bell as a director on 2011-11-23
dot icon16/11/2011
Statement of capital on 2011-11-17
dot icon09/11/2011
Solvency Statement dated 21/10/11
dot icon09/11/2011
Resolutions
dot icon07/11/2011
Appointment of Christopher Michael John Forshaw as a director on 2011-10-21
dot icon21/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon06/09/2010
Termination of appointment of Peter Clarke as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon23/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon13/04/2010
Termination of appointment of Nicholas Bates as a director
dot icon24/01/2010
Full accounts made up to 2009-03-31
dot icon10/11/2009
Termination of appointment of a director
dot icon15/06/2009
Return made up to 05/06/09; full list of members
dot icon26/05/2009
Secretary appointed ndiana ekpo
dot icon18/05/2009
Appointment Terminated Secretary rebecca scudamore
dot icon28/12/2008
Full accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 05/06/08; full list of members
dot icon02/07/2008
Director's Change of Particulars / sarah barzycki / 05/06/2006 / Occupation was: corporate services executive, now: head of finance
dot icon01/07/2008
Location of register of members
dot icon07/01/2008
Director resigned
dot icon16/12/2007
Director's particulars changed
dot icon29/11/2007
Director's particulars changed
dot icon27/10/2007
Full accounts made up to 2007-03-31
dot icon23/10/2007
Full accounts made up to 2005-12-31
dot icon23/10/2007
Accounting reference date extended from 30/12/06 to 31/03/07
dot icon10/06/2007
Return made up to 05/06/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon01/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace london NW1 4QP
dot icon05/11/2006
Accounting reference date shortened from 31/12/05 to 30/12/05
dot icon08/10/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon08/08/2006
Auditor's resignation
dot icon12/06/2006
Return made up to 05/06/06; full list of members
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon18/07/2005
Secretary's particulars changed
dot icon17/07/2005
Director's particulars changed
dot icon04/07/2005
Return made up to 05/06/05; full list of members
dot icon12/05/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Director resigned
dot icon20/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2004
Nc inc already adjusted 26/02/04
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon27/06/2004
Return made up to 05/06/04; full list of members
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon29/03/2004
Ad 26/02/04--------- £ si 2250000@1=2250000 £ ic 30000000/32250000
dot icon29/03/2004
Ad 26/02/04--------- £ si 1215000@1=1215000 £ ic 28785000/30000000
dot icon29/03/2004
Ad 26/02/04--------- £ si 1035000@1=1035000 £ ic 27750000/28785000
dot icon29/03/2004
Nc inc already adjusted 26/02/04
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon10/03/2004
Secretary's particulars changed
dot icon15/12/2003
Ad 27/11/03--------- £ si 3000000@1=3000000 £ ic 24750000/27750000
dot icon15/12/2003
Nc inc already adjusted 27/11/03
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 05/06/03; full list of members
dot icon28/10/2002
New secretary appointed
dot icon28/10/2002
Secretary resigned
dot icon30/06/2002
Return made up to 05/06/02; no change of members
dot icon17/06/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
New director appointed
dot icon18/02/2002
Director resigned
dot icon17/07/2001
Return made up to 05/06/01; full list of members
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon10/10/2000
Particulars of mortgage/charge
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Ad 29/09/00--------- £ si 24749999@1=24749999 £ ic 1/24750000
dot icon04/10/2000
Nc inc already adjusted 29/09/00
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon01/10/2000
Director resigned
dot icon01/10/2000
Secretary resigned;director resigned
dot icon01/10/2000
New director appointed
dot icon01/10/2000
New director appointed
dot icon01/10/2000
New director appointed
dot icon01/10/2000
New director appointed
dot icon01/10/2000
New secretary appointed
dot icon01/10/2000
Registered office changed on 02/10/00 from: 9 cheapside london EC2V 6AB
dot icon01/10/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon01/10/2000
Resolutions
dot icon21/09/2000
Certificate of change of name
dot icon04/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Marc
Director
13/07/2006 - 05/11/2009
540
Schreiner, Klaus Jurgen
Director
28/09/2000 - 17/04/2005
7
Clarke, Peter Courtenay
Director
13/07/2006 - 15/08/2010
306
Barzycki, Sarah Morrell
Director
21/09/2000 - 22/11/2011
350
Bell, Lucinda Margaret
Director
13/07/2006 - 22/11/2011
358

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL WEST ( 1 FLEET PLACE) LIMITED

BL WEST ( 1 FLEET PLACE) LIMITED is an(a) Dissolved company incorporated on 04/06/2000 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BL WEST ( 1 FLEET PLACE) LIMITED?

toggle

BL WEST ( 1 FLEET PLACE) LIMITED is currently Dissolved. It was registered on 04/06/2000 and dissolved on 09/04/2012.

Where is BL WEST ( 1 FLEET PLACE) LIMITED located?

toggle

BL WEST ( 1 FLEET PLACE) LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL WEST ( 1 FLEET PLACE) LIMITED do?

toggle

BL WEST ( 1 FLEET PLACE) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BL WEST ( 1 FLEET PLACE) LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.