BLAKE AND MORGAN LIMITED

Register to unlock more data on OkredoRegister

BLAKE AND MORGAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07591112

Incorporation date

05/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

690 Romford Road, London E12 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2011)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon17/09/2024
Application to strike the company off the register
dot icon05/09/2024
Cessation of Muhammad Irfan Shahid as a person with significant control on 2023-05-01
dot icon05/09/2024
Termination of appointment of Muhammad Irfan Shahid as a director on 2023-05-01
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon05/09/2024
Notification of Muhammed Ahmed Abbasi as a person with significant control on 2023-05-01
dot icon05/09/2024
Appointment of Mr Muhammed Ahmed Abbasi as a director on 2023-05-01
dot icon30/05/2024
Registered office address changed from 337 Forest Road London E17 5JR England to 690 Romford Road London E12 5AJ on 2024-05-30
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon30/05/2024
Appointment of Mr. Muhammad Irfan Shahid as a director on 2023-05-01
dot icon30/05/2024
Cessation of Muhammed Ahmed Abbasi as a person with significant control on 2023-05-01
dot icon30/05/2024
Termination of appointment of Muhammed Ahmed Abbasi as a director on 2023-05-01
dot icon30/05/2024
Notification of Muhammad Irfan Shahid as a person with significant control on 2023-05-01
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with updates
dot icon30/12/2022
Appointment of Mr Muhammed Ahmed Abbasi as a director on 2022-06-30
dot icon30/12/2022
Change of details for Mr Muhammad Irfan Shahid as a person with significant control on 2022-06-30
dot icon30/12/2022
Termination of appointment of Muhammad Irfan Shahid as a director on 2022-06-30
dot icon30/12/2022
Cessation of Muhammad Irfan Shahid as a person with significant control on 2022-06-30
dot icon30/12/2022
Notification of Muhammed Ahmed Abbasi as a person with significant control on 2022-06-30
dot icon02/02/2022
Termination of appointment of Muhammed Ahmed Abbasi as a director on 2022-02-02
dot icon02/02/2022
Certificate of change of name
dot icon02/02/2022
Cessation of Muhammed Ahmed Abbasi as a person with significant control on 2022-02-02
dot icon02/02/2022
Appointment of Mr Muhammad Irfan Shahid as a director on 2022-02-02
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon02/02/2022
Registered office address changed from 17 Ray Hall Lane Birmingham B43 6JE England to 337 Forest Road London E17 5JR on 2022-02-02
dot icon02/02/2022
Notification of Muhammad Irfan Shahid as a person with significant control on 2022-02-02
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon05/03/2020
Registered office address changed from 702 Romford Road London E12 5AJ to 17 Ray Hall Lane Birmingham B43 6JE on 2020-03-05
dot icon24/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/12/2018
Micro company accounts made up to 2018-04-30
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon26/05/2017
Micro company accounts made up to 2017-04-30
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Termination of appointment of Sohail Satti as a director
dot icon27/05/2014
Appointment of Mr Muhammed Ahmed Abbasi as a director
dot icon08/04/2014
Termination of appointment of Muhammed Abbasi as a director
dot icon08/04/2014
Appointment of Mr Sohail Satti as a director
dot icon06/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/02/2014
Termination of appointment of Suhel Pavne as a director
dot icon06/02/2014
Appointment of Mr Muhammed Ahmed Abbasi as a director
dot icon06/02/2014
Termination of appointment of Kashif Haq as a director
dot icon24/09/2013
Appointment of Mr Suhel Abdul Qadir Pavne as a director
dot icon24/09/2013
Termination of appointment of Muhammed Abbasi as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon31/01/2013
Director's details changed for Mr Muhammed Ahmed Abbasi on 2013-01-05
dot icon28/09/2012
Appointment of Mr Kashif Haq as a director
dot icon16/07/2012
Termination of appointment of Kashif Ul Haq as a director
dot icon22/06/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon22/06/2012
Appointment of Mr Muhammed Ahmed Abbasi as a director
dot icon22/06/2012
Termination of appointment of Shuja Uddin as a director
dot icon19/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/06/2012
Appointment of Kashif Ul Haq as a director
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/02/2012
Termination of appointment of Muhammad Abbasi as a director
dot icon27/01/2012
Registered office address changed from 90 Ilchester Road Dagenham RM82YU England on 2012-01-27
dot icon25/01/2012
Appointment of Mr Shuja Uddin as a director
dot icon15/07/2011
Certificate of change of name
dot icon12/07/2011
Change of name notice
dot icon05/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4,467.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
05/09/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.46K
-
0.00
54.35K
-
2022
2
8.13K
-
0.00
-
-
2023
2
8.13K
-
0.00
4.47K
-
2023
2
8.13K
-
0.00
4.47K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

8.13K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Muhammad Irfan Shahid
Director
01/05/2023 - 01/05/2023
21
Mr. Muhammad Irfan Shahid
Director
02/02/2022 - 30/06/2022
21
Abbasi, Muhammed Ahmed
Director
30/06/2022 - 01/05/2023
4
Abbasi, Muhammed Ahmed
Director
01/05/2023 - Present
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLAKE AND MORGAN LIMITED

BLAKE AND MORGAN LIMITED is an(a) Dissolved company incorporated on 05/04/2011 with the registered office located at 690 Romford Road, London E12 5AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKE AND MORGAN LIMITED?

toggle

BLAKE AND MORGAN LIMITED is currently Dissolved. It was registered on 05/04/2011 and dissolved on 10/12/2024.

Where is BLAKE AND MORGAN LIMITED located?

toggle

BLAKE AND MORGAN LIMITED is registered at 690 Romford Road, London E12 5AJ.

What does BLAKE AND MORGAN LIMITED do?

toggle

BLAKE AND MORGAN LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BLAKE AND MORGAN LIMITED have?

toggle

BLAKE AND MORGAN LIMITED had 2 employees in 2023.

What is the latest filing for BLAKE AND MORGAN LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.