BLAKEDOWN MARKETING LTD

Register to unlock more data on OkredoRegister

BLAKEDOWN MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06835590

Incorporation date

03/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley DY9 9JWCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2009)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2023
First Gazette notice for voluntary strike-off
dot icon17/01/2023
Application to strike the company off the register
dot icon13/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon05/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon17/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon22/09/2017
Change of details for Mr Ranjit Singh as a person with significant control on 2017-09-08
dot icon22/09/2017
Director's details changed for Mr Ranjit Singh on 2017-09-08
dot icon21/08/2017
Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 2017-08-21
dot icon31/07/2017
Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 2017-07-31
dot icon31/07/2017
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 2017-07-31
dot icon01/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Secretary's details changed for Vickers Reynolds & Co Ltd on 2016-07-01
dot icon01/07/2016
Termination of appointment of Sanj Singh as a director on 2016-06-30
dot icon01/07/2016
Appointment of Mr Ranjit Singh as a director on 2016-07-01
dot icon01/07/2016
Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 2016-07-01
dot icon04/06/2016
Termination of appointment of Ranjit Singh as a director on 2016-04-07
dot icon04/06/2016
Appointment of Mr Sanj Singh as a director on 2016-04-06
dot icon21/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Vijay Daswani as a director
dot icon13/03/2014
Appointment of Mr Ranjit Singh as a director
dot icon13/03/2014
Termination of appointment of Vijay Daswani as a director
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/02/2013
Appointment of Mr Vijay Daswani as a director
dot icon26/02/2013
Termination of appointment of Ranjit Malhi as a director
dot icon17/01/2013
Previous accounting period shortened from 2012-08-31 to 2012-06-30
dot icon30/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/04/2012
Director's details changed for Mr Ranjit Singh Malhi on 2012-04-25
dot icon25/04/2012
Termination of appointment of Vijay Kumar as a director
dot icon25/04/2012
Appointment of Mr Ranjit Singh Malhi as a director
dot icon12/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon15/09/2011
Appointment of Vijay Daswani Kumar as a director
dot icon15/09/2011
Termination of appointment of Ranjit Singh as a director
dot icon18/05/2011
Director's details changed for Ranjit Singh on 2011-05-16
dot icon10/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon10/05/2011
Termination of appointment of Ranjit Singh as a director
dot icon10/05/2011
Appointment of Ranjit Singh as a director
dot icon10/05/2011
Appointment of Ranjit Singh as a director
dot icon10/05/2011
Termination of appointment of Rajinder Kaur as a director
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon25/03/2011
Appointment of Rajinder Kaur as a director
dot icon25/03/2011
Termination of appointment of Ranjit Malhi as a director
dot icon02/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon30/11/2010
Secretary's details changed for Vickers Reynolds & Co Ltd on 2010-11-29
dot icon16/08/2010
Current accounting period extended from 2010-03-31 to 2010-08-31
dot icon06/05/2010
Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 2010-05-06
dot icon23/03/2010
Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 2010-03-23
dot icon17/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon17/03/2010
Secretary's details changed for Vickers Reynolds & Co Ltd on 2010-03-16
dot icon17/03/2010
Director's details changed for Ranjit Singh Malhi on 2010-03-16
dot icon07/05/2009
Director appointed ranjit singh malhi
dot icon07/05/2009
Appointment terminated director daswani kumar
dot icon03/03/2009
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

£24,634.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.61K
-
0.00
24.63K
-
2021
0
61.61K
-
0.00
24.63K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

61.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malhi, Ranjit Singh
Director
01/07/2016 - Present
11

Persons with Significant Control

1
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 BLAKEDOWN MARKETING LTD

BLAKEDOWN MARKETING LTD is an(a) Dissolved company incorporated on 03/03/2009 with the registered office located at Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley DY9 9JW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKEDOWN MARKETING LTD?

toggle

BLAKEDOWN MARKETING LTD is currently Dissolved. It was registered on 03/03/2009 and dissolved on 18/04/2023.

Where is BLAKEDOWN MARKETING LTD located?

toggle

BLAKEDOWN MARKETING LTD is registered at Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley DY9 9JW.

What does BLAKEDOWN MARKETING LTD do?

toggle

BLAKEDOWN MARKETING LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BLAKEDOWN MARKETING LTD?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.