BLAKEMORE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BLAKEMORE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06619921

Incorporation date

13/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2008)
dot icon04/08/2025
Statement of affairs
dot icon04/08/2025
Resolutions
dot icon04/08/2025
Appointment of a voluntary liquidator
dot icon04/08/2025
Registered office address changed from 1 Cresswell Way Winchmore Hill London Greater London N21 1AE England to Olympia House Armitage Road London NW11 8RQ on 2025-08-04
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon26/06/2025
Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP to 1 Cresswell Way Winchmore Hill London Greater London N21 1AE on 2025-06-26
dot icon16/06/2025
Termination of appointment of Aydin Ayyildiz as a director on 2025-06-10
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon27/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2024
Change of details for Mr Senol Ayyildiz as a person with significant control on 2017-03-23
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon25/06/2024
Change of details for Mr Senol Ayyildiz as a person with significant control on 2017-03-23
dot icon25/06/2024
Cessation of Turgay Ayyildiz as a person with significant control on 2017-03-23
dot icon08/05/2024
Change of details for Mr Turgay Ayyildiz as a person with significant control on 2024-05-08
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon07/03/2024
Change of details for Mr Aydin Ayyildiz as a person with significant control on 2024-03-06
dot icon06/03/2024
Change of details for Mr Aydin Ayyildiz as a person with significant control on 2024-03-06
dot icon06/03/2024
Change of details for Mr Senol Ayyildiz as a person with significant control on 2024-03-06
dot icon06/03/2024
Director's details changed for Mr Aydin Ayyildiz on 2024-03-06
dot icon03/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon12/06/2017
Confirmation statement made on 2017-03-23 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon23/06/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon21/06/2016
First Gazette notice for compulsory strike-off
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/07/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon21/04/2015
Registered office address changed from 45 Wardour Street London W1D 6PZ England to 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 2015-04-21
dot icon26/01/2015
Registered office address changed from C/O Ctm Partnership Ltd 838 Wickham Road Croydon CR0 8ED to 45 Wardour Street London W1D 6PZ on 2015-01-26
dot icon30/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/09/2013
Appointment of Mr Aydin Ayyildiz as a director
dot icon09/08/2013
Certificate of change of name
dot icon09/08/2013
Change of name notice
dot icon06/06/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon21/05/2012
Registered office address changed from C/O Emre Zeren & Co 245 Caledonian Road London N1 1ED United Kingdom on 2012-05-21
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2011
Appointment of Mr Turgay Ayyildiz as a director
dot icon17/08/2011
Termination of appointment of Aydin Ayyildiz as a director
dot icon22/06/2011
Appointment of Mr Aydin Ayyildiz as a director
dot icon22/06/2011
Termination of appointment of Turgay Ayyildiz as a director
dot icon06/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon23/03/2011
Termination of appointment of Kemal Ucur as a director
dot icon23/03/2011
Appointment of Mr Turgay Ayyildiz as a director
dot icon23/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon04/09/2010
Registered office address changed from 94 Sinclair Road Chingford London E4 8PR on 2010-09-04
dot icon29/06/2010
Director's details changed for Kemal Ucar on 2010-06-17
dot icon28/06/2010
Termination of appointment of Ilhami Karakas as a director
dot icon16/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon16/06/2010
Director's details changed for Kemal Ucar on 2010-01-01
dot icon13/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 13/06/09; full list of members
dot icon05/11/2008
Ad 03/11/08\gbp si 100@1=100\gbp ic 100/200\
dot icon05/11/2008
Director appointed kemal ucar
dot icon13/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-99.79 % *

* during past year

Cash in Bank

£106.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
840.11K
-
0.00
50.03K
-
2022
0
823.81K
-
0.00
106.00
-
2022
0
823.81K
-
0.00
106.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

823.81K £Descended-1.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.00 £Descended-99.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyildiz, Aydin
Director
21/06/2011 - 21/06/2011
12
Ayyildiz, Aydin
Director
16/09/2013 - 10/06/2025
12
Ayyildiz, Turgay
Director
21/06/2011 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAKEMORE CAPITAL LIMITED

BLAKEMORE CAPITAL LIMITED is an(a) Liquidation company incorporated on 13/06/2008 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. 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 BLAKEMORE CAPITAL LIMITED?

toggle

BLAKEMORE CAPITAL LIMITED is currently Liquidation. It was registered on 13/06/2008 .

Where is BLAKEMORE CAPITAL LIMITED located?

toggle

BLAKEMORE CAPITAL LIMITED is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does BLAKEMORE CAPITAL LIMITED do?

toggle

BLAKEMORE CAPITAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLAKEMORE CAPITAL LIMITED?

toggle

The latest filing was on 04/08/2025: Statement of affairs.