BLAKEDEW 394 LIMITED

Register to unlock more data on OkredoRegister

BLAKEDEW 394 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04599540

Incorporation date

24/11/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O MSQ PARTNERS LIMITED, 6 York Street, London W1U 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2002)
dot icon09/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon11/02/2014
Application to strike the company off the register
dot icon24/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon18/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/08/2013
Appointment of Mr Daniel Yardley as a director
dot icon05/06/2013
Appointment of Mr Peter David Reid as a director
dot icon05/06/2013
Termination of appointment of Dean Wright as a director
dot icon03/12/2012
Accounts for a dormant company made up to 2012-02-29
dot icon25/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon25/11/2012
Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 2012-11-26
dot icon01/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon21/11/2011
Secretary's details changed for Ash Shah on 2011-11-21
dot icon21/11/2011
Termination of appointment of Colin Brigden as a secretary
dot icon21/11/2011
Appointment of Ash Shah as a secretary
dot icon21/11/2011
Termination of appointment of Colin Brigden as a secretary
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon04/05/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a director
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a director
dot icon03/05/2011
Appointment of Mr Dean Anthony Wright as a director
dot icon05/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon30/11/2009
Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2009-12-01
dot icon30/11/2009
Appointment of Mr Colin John Brigden as a secretary
dot icon30/11/2009
Termination of appointment of Martin Clarke as a secretary
dot icon20/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon06/07/2009
Appointment terminated director graeme burns
dot icon17/06/2009
Director appointed bruce malcolm winfield
dot icon15/12/2008
Return made up to 25/11/08; full list of members
dot icon13/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon27/11/2007
Return made up to 25/11/07; full list of members
dot icon14/10/2007
Accounts for a dormant company made up to 2007-02-28
dot icon03/09/2007
Secretary's particulars changed
dot icon17/07/2007
New secretary appointed
dot icon27/06/2007
Director resigned
dot icon05/03/2007
Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN
dot icon12/12/2006
Return made up to 25/11/06; full list of members
dot icon03/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon22/01/2006
Return made up to 25/11/05; full list of members
dot icon17/01/2006
Accounting reference date extended from 31/10/05 to 28/02/06
dot icon19/12/2005
Resolutions
dot icon16/11/2005
Particulars of mortgage/charge
dot icon01/09/2005
Full accounts made up to 2004-10-31
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
New secretary appointed
dot icon12/01/2005
Return made up to 25/11/04; full list of members
dot icon28/11/2004
Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF
dot icon23/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/03/2004
Return made up to 25/11/03; full list of members
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Secretary resigned
dot icon27/06/2003
New director appointed
dot icon26/05/2003
Director resigned
dot icon26/05/2003
Secretary resigned
dot icon26/05/2003
New secretary appointed;new director appointed
dot icon26/05/2003
Registered office changed on 27/05/03 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon26/05/2003
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon24/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW SECRETARIES LIMITED
Nominee Secretary
24/11/2002 - 18/12/2003
311
BLAKELAW DIRECTOR SERVICES LIMITED
Nominee Director
24/11/2002 - 18/12/2003
331
Middleton, Arthur Jeremy Barritt
Director
13/01/2003 - 26/06/2007
49
Wright, Dean Anthony
Director
02/05/2011 - 30/05/2013
55
Burns, Graeme Ian
Director
14/01/2003 - 30/06/2009
51

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 BLAKEDEW 394 LIMITED

BLAKEDEW 394 LIMITED is an(a) Dissolved company incorporated on 24/11/2002 with the registered office located at C/O MSQ PARTNERS LIMITED, 6 York Street, London W1U 6PL. There are currently 3 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 BLAKEDEW 394 LIMITED?

toggle

BLAKEDEW 394 LIMITED is currently Dissolved. It was registered on 24/11/2002 and dissolved on 09/06/2014.

Where is BLAKEDEW 394 LIMITED located?

toggle

BLAKEDEW 394 LIMITED is registered at C/O MSQ PARTNERS LIMITED, 6 York Street, London W1U 6PL.

What does BLAKEDEW 394 LIMITED do?

toggle

BLAKEDEW 394 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLAKEDEW 394 LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved via voluntary strike-off.