BLAXMILL (FORTY-ONE) LIMITED

Register to unlock more data on OkredoRegister

BLAXMILL (FORTY-ONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04764689

Incorporation date

13/05/2003

Size

Dormant

Contacts

Registered address

Registered address

100 Avenue Road, Swiss Cottage, London NW3 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon06/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2013
First Gazette notice for voluntary strike-off
dot icon16/09/2013
Application to strike the company off the register
dot icon28/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon11/02/2013
Resolutions
dot icon11/02/2013
Change of name notice
dot icon02/12/2012
Appointment of Helen Elizabeth Campbell as a director on 2012-11-21
dot icon02/12/2012
Termination of appointment of Richard Owen Greener as a director on 2012-11-21
dot icon02/12/2012
Termination of appointment of Haydar Suham Shawkat as a director on 2012-11-21
dot icon16/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon08/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/04/2012
Termination of appointment of Joshua Martin Becker as a director on 2012-03-31
dot icon14/09/2011
Director's details changed for Richard Owen Greener on 2011-08-30
dot icon07/09/2011
Appointment of Richard Owen Greener as a director on 2009-10-23
dot icon07/09/2011
Termination of appointment of Richard John Oliver as a director on 2009-10-23
dot icon05/09/2011
Secretary's details changed for Mr Richard Owen Greener on 2011-08-30
dot icon23/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon18/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/03/2011
Termination of appointment of Ronald Van Houwelingen as a director
dot icon17/03/2011
Appointment of Mr David Martin Mitchley as a director
dot icon01/02/2011
Director's details changed for Haydar Suham Shawkat on 2010-09-03
dot icon01/02/2011
Director's details changed for Haydar Suham Shawkat on 2011-02-01
dot icon03/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon25/05/2010
Termination of appointment of Anthony Kinnear as a director
dot icon25/05/2010
Termination of appointment of Christopher Hunt as a director
dot icon17/12/2009
Appointment of Ronald Van Houwelingen as a director
dot icon17/12/2009
Appointment of Joshua Martin Becker as a director
dot icon30/11/2009
Termination of appointment of Richard Greener as a director
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 14/05/09; full list of members
dot icon08/07/2009
Appointment Terminated Director john galvin
dot icon16/02/2009
Director appointed richard john oliver
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 14/05/08; full list of members
dot icon30/10/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon30/07/2007
Return made up to 14/05/07; full list of members
dot icon24/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/06/2007
New director appointed
dot icon10/06/2007
Registered office changed on 11/06/07 from: high holborn house 52-54 high holborn london WC1V 6RL
dot icon10/06/2007
Director resigned
dot icon10/06/2007
Director resigned
dot icon10/06/2007
Director resigned
dot icon10/06/2007
Secretary resigned;director resigned
dot icon10/06/2007
New director appointed
dot icon10/06/2007
New director appointed
dot icon10/06/2007
New secretary appointed
dot icon10/06/2007
New director appointed
dot icon10/06/2007
New director appointed
dot icon22/08/2006
Total exemption full accounts made up to 2005-06-30
dot icon29/05/2006
Return made up to 14/05/06; full list of members
dot icon29/05/2006
Director's particulars changed
dot icon05/12/2005
Director's particulars changed
dot icon05/12/2005
Secretary's particulars changed;director's particulars changed
dot icon30/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/08/2005
Secretary's particulars changed;director's particulars changed
dot icon29/08/2005
Registered office changed on 30/08/05 from: 3A crookham road london SW6 4EG
dot icon16/08/2005
Return made up to 14/05/05; full list of members
dot icon16/08/2005
Secretary's particulars changed;director's particulars changed
dot icon15/03/2005
Delivery ext'd 3 mth 30/06/04
dot icon23/05/2004
Return made up to 14/05/04; full list of members
dot icon23/05/2004
Director's particulars changed
dot icon18/03/2004
Memorandum and Articles of Association
dot icon09/03/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon06/01/2004
Director resigned
dot icon13/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Becker, Joshua Martin
Director
23/10/2009 - 31/03/2012
25
Van Houwelingen, Ronald
Director
23/10/2009 - 11/03/2011
21
Cohen, Ben
Director
14/05/2003 - 10/04/2007
-
Pelosi, Daniel
Director
14/05/2003 - 10/04/2007
-
Sun, Dorjee
Director
14/05/2003 - 01/12/2003
-

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 BLAXMILL (FORTY-ONE) LIMITED

BLAXMILL (FORTY-ONE) LIMITED is an(a) Dissolved company incorporated on 13/05/2003 with the registered office located at 100 Avenue Road, Swiss Cottage, London NW3 3PF. 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 BLAXMILL (FORTY-ONE) LIMITED?

toggle

BLAXMILL (FORTY-ONE) LIMITED is currently Dissolved. It was registered on 13/05/2003 and dissolved on 06/01/2014.

Where is BLAXMILL (FORTY-ONE) LIMITED located?

toggle

BLAXMILL (FORTY-ONE) LIMITED is registered at 100 Avenue Road, Swiss Cottage, London NW3 3PF.

What does BLAXMILL (FORTY-ONE) LIMITED do?

toggle

BLAXMILL (FORTY-ONE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLAXMILL (FORTY-ONE) LIMITED?

toggle

The latest filing was on 06/01/2014: Final Gazette dissolved via voluntary strike-off.