BLAF (NO. 2) LIMITED

Register to unlock more data on OkredoRegister

BLAF (NO. 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02577757

Incorporation date

28/01/1991

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1991)
dot icon30/06/2014
Final Gazette dissolved following liquidation
dot icon31/03/2014
Return of final meeting in a members' voluntary winding up
dot icon16/10/2013
Register inspection address has been changed from 1 Churchill Place London E14 5HP
dot icon07/08/2013
Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 2013-08-08
dot icon06/08/2013
Appointment of a voluntary liquidator
dot icon06/08/2013
Declaration of solvency
dot icon06/08/2013
Resolutions
dot icon16/06/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Previous accounting period shortened from 2013-05-15 to 2012-12-31
dot icon12/02/2013
Full accounts made up to 2012-05-15
dot icon16/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon24/07/2012
Previous accounting period shortened from 2012-12-31 to 2012-05-15
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Termination of appointment of Thomas Geoffrey Ridout as a director
dot icon09/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon09/06/2011
Termination of appointment of Darren Hare as a director
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon19/10/2010
Appointment of Thomas Geoffrey Ridout as a director
dot icon24/08/2010
Termination of appointment of a director
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon11/01/2010
Termination of appointment of Richard Mcmillan as a director
dot icon04/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon23/12/2009
Appointment of Darren Mark Hare as a director
dot icon22/12/2009
Termination of appointment of Christopher Evans as a director
dot icon26/10/2009
Resolutions
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 01/01/09; full list of members
dot icon21/10/2008
Resolutions
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 01/01/08; full list of members
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon24/05/2007
New director appointed
dot icon22/02/2007
Director resigned
dot icon08/01/2007
Return made up to 01/01/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 01/01/06; full list of members
dot icon10/01/2006
Location of debenture register
dot icon25/10/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon21/06/2005
Director's particulars changed
dot icon20/06/2005
Director's particulars changed
dot icon20/06/2005
Director's particulars changed
dot icon07/06/2005
Secretary's particulars changed
dot icon07/06/2005
Location of register of directors' interests
dot icon07/06/2005
Location of register of members
dot icon05/01/2005
Return made up to 01/01/05; full list of members
dot icon21/09/2004
Director resigned
dot icon22/08/2004
Director resigned
dot icon22/08/2004
Director resigned
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 29/01/04; full list of members
dot icon03/02/2004
Director's particulars changed
dot icon22/09/2003
Director's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon13/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon27/02/2003
Return made up to 29/01/03; full list of members
dot icon17/11/2002
New director appointed
dot icon17/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon06/11/2002
Director's particulars changed
dot icon16/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/10/2002
Director resigned
dot icon19/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon06/02/2002
Location - directors interests register: non legible
dot icon06/02/2002
Location of debenture register (non legible)
dot icon06/02/2002
Location of register of members (non legible)
dot icon03/02/2002
Return made up to 29/01/02; full list of members
dot icon13/12/2001
Secretary resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
New secretary appointed
dot icon10/06/2001
Resolutions
dot icon10/06/2001
Resolutions
dot icon07/03/2001
Return made up to 29/01/01; full list of members
dot icon12/11/2000
Full accounts made up to 1999-12-31
dot icon02/11/2000
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon24/10/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon03/09/2000
New director appointed
dot icon03/09/2000
New director appointed
dot icon03/09/2000
New director appointed
dot icon03/09/2000
Director resigned
dot icon03/09/2000
Director resigned
dot icon03/09/2000
New director appointed
dot icon23/07/2000
Director resigned
dot icon27/03/2000
New secretary appointed
dot icon27/03/2000
Secretary resigned
dot icon06/02/2000
Return made up to 29/01/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-02-28
dot icon02/02/1999
Return made up to 29/01/99; full list of members
dot icon24/11/1998
Full accounts made up to 1998-02-28
dot icon08/10/1998
Auditor's resignation
dot icon17/08/1998
Director resigned
dot icon20/07/1998
Director's particulars changed
dot icon14/06/1998
Director resigned
dot icon14/06/1998
New director appointed
dot icon02/02/1998
Return made up to 29/01/98; full list of members
dot icon01/12/1997
Full accounts made up to 1997-02-28
dot icon06/02/1997
Return made up to 29/01/97; change of members
dot icon18/12/1996
Full accounts made up to 1996-02-28
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon14/08/1996
Director's particulars changed
dot icon05/06/1996
Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP
dot icon21/04/1996
New director appointed
dot icon21/04/1996
Director resigned
dot icon07/02/1996
Return made up to 29/01/96; full list of members
dot icon05/10/1995
Full accounts made up to 1995-02-28
dot icon03/02/1995
Return made up to 29/01/95; full list of members
dot icon09/01/1995
New director appointed
dot icon09/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1994-02-28
dot icon04/09/1994
Director's particulars changed;new director appointed
dot icon04/09/1994
Director resigned
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon16/02/1994
Return made up to 29/01/94; full list of members
dot icon24/10/1993
Full accounts made up to 1993-02-28
dot icon18/08/1993
Director resigned
dot icon18/08/1993
New director appointed
dot icon07/02/1993
Return made up to 29/01/93; full list of members
dot icon25/11/1992
Full accounts made up to 1992-02-28
dot icon12/07/1992
New director appointed
dot icon12/07/1992
Director resigned
dot icon30/01/1992
Return made up to 29/01/92; full list of members
dot icon02/09/1991
Director resigned
dot icon02/09/1991
New director appointed
dot icon02/09/1991
New director appointed
dot icon09/02/1991
New director appointed
dot icon09/02/1991
Accounting reference date notified as 28/02
dot icon28/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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
Macintosh, Gordon Paterson
Director
30/12/1994 - 29/06/2000
44
Rowberry, Duncan John
Director
22/08/1996 - Present
65
Weal, Barry
Director
30/08/1994 - 15/08/2000
49
Hare, Darren Mark
Director
26/11/2009 - 20/01/2010
45
Dowding, Eric Robert
Director
08/06/1998 - 15/08/2000
48

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 BLAF (NO. 2) LIMITED

BLAF (NO. 2) LIMITED is an(a) Dissolved company incorporated on 28/01/1991 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 BLAF (NO. 2) LIMITED?

toggle

BLAF (NO. 2) LIMITED is currently Dissolved. It was registered on 28/01/1991 and dissolved on 30/06/2014.

Where is BLAF (NO. 2) LIMITED located?

toggle

BLAF (NO. 2) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does BLAF (NO. 2) LIMITED do?

toggle

BLAF (NO. 2) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BLAF (NO. 2) LIMITED?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved following liquidation.