BLAQ INC LTD

Register to unlock more data on OkredoRegister

BLAQ INC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07299486

Incorporation date

29/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2010)
dot icon02/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon11/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon12/07/2023
Director's details changed for Ortis Deley on 2023-03-10
dot icon12/07/2023
Director's details changed for Mrs Rachel Sophie Deley on 2023-03-10
dot icon12/07/2023
Director's details changed for Ortis Deley on 2023-07-01
dot icon06/04/2023
Change of details for Mr Ortis Deley as a person with significant control on 2023-03-31
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/03/2023
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-10
dot icon12/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon17/06/2020
Registered office address changed from Mutual House C/O Leigh Saxton Green Llp 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-17
dot icon17/06/2020
Director's details changed for Ortis Deley on 2020-06-10
dot icon17/06/2020
Director's details changed for Mrs Rachel Sophie Deley on 2020-06-10
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon02/02/2018
Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to Mutual House C/O Leigh Saxton Green Llp 70 Conduit Street London W1S 2GF on 2018-02-02
dot icon19/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon10/07/2017
Notification of Ortis Deley as a person with significant control on 2016-04-06
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon06/05/2016
Appointment of Mrs Rachel Sophie Deley as a director on 2016-05-01
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon22/05/2015
Registered office address changed from 74 Chancery Lane London WC2A 1AD to C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH on 2015-05-22
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon01/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon26/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon29/07/2010
Appointment of Ortis Deley as a director
dot icon29/06/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon29/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.59K
-
0.00
49.52K
-
2022
2
45.78K
-
0.00
52.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Ortis Deley
Director
29/06/2010 - Present
2
Jacobs, Yomtov Eliezer
Director
29/06/2010 - 29/06/2010
19636
Deley, Rachel Sophie
Director
01/05/2016 - Present
-

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+
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 BLAQ INC LTD

BLAQ INC LTD is an(a) Dissolved company incorporated on 29/06/2010 with the registered office located at C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP. There are currently 2 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 BLAQ INC LTD?

toggle

BLAQ INC LTD is currently Dissolved. It was registered on 29/06/2010 and dissolved on 02/12/2025.

Where is BLAQ INC LTD located?

toggle

BLAQ INC LTD is registered at C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP.

What does BLAQ INC LTD do?

toggle

BLAQ INC LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BLAQ INC LTD?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via compulsory strike-off.