BLADESTAR LTD

Register to unlock more data on OkredoRegister

BLADESTAR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05324573

Incorporation date

05/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Strafford Gate, Potters Bar EN6 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2005)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2023
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 80 Strafford Gate Potters Bar EN6 1PG on 2023-09-06
dot icon14/05/2022
Voluntary strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for voluntary strike-off
dot icon16/03/2022
Application to strike the company off the register
dot icon09/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon25/01/2021
Appointment of Mrs Irini Theocharous as a director on 2021-01-25
dot icon25/01/2021
Termination of appointment of Christopher Engeham as a director on 2021-01-25
dot icon18/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon27/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon03/01/2012
Appointment of Athos Fouttis as a secretary
dot icon04/11/2011
Statement of capital following an allotment of shares on 2011-11-04
dot icon04/11/2011
Termination of appointment of Athos Fouttis as a secretary
dot icon04/11/2011
Termination of appointment of Petros Avraam as a director
dot icon04/11/2011
Appointment of Mr Christopher Engeham as a director
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon13/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon24/12/2009
Termination of appointment of Cerentia Management Limited as a director
dot icon24/12/2009
Appointment of Petros Avraam as a director
dot icon10/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/01/2009
Return made up to 05/01/09; full list of members
dot icon19/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/01/2008
Return made up to 05/01/08; full list of members
dot icon10/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/01/2007
Return made up to 05/01/07; full list of members
dot icon29/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/01/2006
Return made up to 05/01/06; full list of members
dot icon08/11/2005
Director resigned
dot icon08/11/2005
New director appointed
dot icon07/06/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon25/02/2005
New secretary appointed
dot icon25/02/2005
New director appointed
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Secretary resigned
dot icon05/01/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
25/01/2022
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uk Directors Ltd
Director
05/01/2005 - 18/01/2005
706
Fouttis, Athos
Secretary
01/01/2012 - Present
-
UK SECRETARIES LTD
Corporate Secretary
05/01/2005 - 18/01/2005
1298
Fouttis, Athos
Secretary
18/01/2005 - 04/11/2011
-
Ioannou, Elli
Director
18/01/2005 - 11/04/2005
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLADESTAR LTD

BLADESTAR LTD is an(a) Dissolved company incorporated on 05/01/2005 with the registered office located at 80 Strafford Gate, Potters Bar EN6 1PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLADESTAR LTD?

toggle

BLADESTAR LTD is currently Dissolved. It was registered on 05/01/2005 and dissolved on 29/07/2025.

Where is BLADESTAR LTD located?

toggle

BLADESTAR LTD is registered at 80 Strafford Gate, Potters Bar EN6 1PG.

What does BLADESTAR LTD do?

toggle

BLADESTAR LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLADESTAR LTD?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.