BLAXMILL (SIX)

Register to unlock more data on OkredoRegister

BLAXMILL (SIX)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04029558

Incorporation date

10/07/2000

Size

Dormant

Contacts

Registered address

Registered address

10 Paternoster Square, London EC4M 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2000)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon31/08/2023
Application to strike the company off the register
dot icon21/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon21/04/2023
Appointment of Harry Sacher as a director on 2023-04-11
dot icon21/04/2023
Termination of appointment of Timothy David Knowland as a director on 2023-04-11
dot icon12/04/2023
Registered office address changed from Five Canada Square Canary Wharf London E14 5AQ England to 10 Paternoster Square London EC4M 7LS on 2023-04-12
dot icon06/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/07/2022
Director's details changed for Mr Timothy David Knowland on 2022-01-21
dot icon15/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-07-10 with updates
dot icon17/11/2020
Director's details changed for Mr Timothy David Knowland on 2020-11-13
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon14/04/2020
Change of details for Refinitiv Group Nominees Limited as a person with significant control on 2020-03-30
dot icon30/03/2020
Registered office address changed from The Thomson Reuters Building 30 South Colonnade South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 2020-03-30
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon30/07/2019
Change of details for Thomson Reuters Group Nominees Ltd as a person with significant control on 2019-03-29
dot icon23/10/2018
Appointment of Mr Timothy David Knowland as a director on 2018-09-14
dot icon23/10/2018
Termination of appointment of David Martin Mitchley as a director on 2018-09-14
dot icon15/08/2018
Change of details for Thompson Reuters Group Nominees Ltd as a person with significant control on 2016-04-06
dot icon14/08/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon19/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/12/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-07-10 with updates
dot icon12/05/2016
Termination of appointment of Cassandra Becker-Smith as a director on 2016-05-12
dot icon09/11/2015
Appointment of Cassandra Becker-Smith as a director on 2015-10-23
dot icon09/11/2015
Termination of appointment of Helen Elizabeth Campbell as a director on 2015-10-23
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon25/06/2015
Director's details changed for Mrs Helen Elizabeth Campbell on 2015-03-01
dot icon08/06/2015
Director's details changed for Mr Peter Thorn on 2015-03-01
dot icon23/09/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon29/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon15/07/2013
Appointment of Mr David Martin Mitchley as a director
dot icon15/07/2013
Termination of appointment of Daragh Fagan as a director
dot icon15/07/2013
Appointment of Helen Elizabeth Campbell as a director
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/10/2011
Appointment of Miss Carla O'hanlon as a secretary
dot icon07/10/2011
Termination of appointment of Elizabeth Maclean as a secretary
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2011-09-01
dot icon26/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon12/05/2011
Appointment of Peter Thorn as a director
dot icon09/05/2011
Termination of appointment of Nicholas Harding as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Resolutions
dot icon23/08/2010
Resolutions
dot icon18/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon23/12/2009
Resolutions
dot icon23/12/2009
Statement of company's objects
dot icon17/12/2009
Re-registration of Memorandum and Articles
dot icon17/12/2009
Re-registration assent
dot icon17/12/2009
Certificate of re-registration from Limited to Unlimited
dot icon17/12/2009
Re-registration from a private limited company to a private unlimited company
dot icon12/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon08/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 10/07/09; full list of members
dot icon16/07/2009
Location of register of members
dot icon24/11/2008
Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E24 5EP
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 10/07/08; full list of members
dot icon06/08/2008
Director appointed mr nicholas david harding
dot icon06/08/2008
Appointment terminated director matthew thomas
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon03/01/2008
Secretary's particulars changed
dot icon07/09/2007
Return made up to 10/07/07; full list of members
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Director resigned
dot icon16/08/2006
New director appointed
dot icon25/07/2006
Return made up to 10/07/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon10/11/2005
Secretary's particulars changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
Director's particulars changed
dot icon25/07/2005
New director appointed
dot icon14/07/2005
Return made up to 10/07/05; full list of members
dot icon05/07/2005
Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ
dot icon06/05/2005
Director's particulars changed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
Secretary's particulars changed
dot icon13/07/2004
Return made up to 10/07/04; full list of members
dot icon02/04/2004
Ad 26/02/04-26/02/04 £ si [email protected]=257800137 £ ic 196903001/454703138
dot icon02/04/2004
Nc inc already adjusted 26/02/04
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
New director appointed
dot icon02/09/2003
Director resigned
dot icon12/08/2003
Return made up to 10/07/03; full list of members
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Ad 05/07/03--------- £ si 1@1=1 £ ic 196903000/196903001
dot icon12/08/2003
Ad 05/07/03--------- £ si [email protected]=11750000 £ ic 185153000/196903000
dot icon12/08/2003
Nc inc already adjusted 05/07/03
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
New director appointed
dot icon30/05/2003
Director resigned
dot icon30/05/2003
New secretary appointed
dot icon30/05/2003
New director appointed
dot icon30/05/2003
Director resigned
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon09/03/2003
Auditor's resignation
dot icon02/08/2002
Return made up to 10/07/02; full list of members
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon17/09/2001
Director resigned
dot icon08/08/2001
Return made up to 10/07/01; full list of members
dot icon15/02/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon19/10/2000
Ad 04/09/00--------- £ si 185152998@1=185152998 £ ic 2/185153000
dot icon15/09/2000
Nc inc already adjusted 01/09/00
dot icon15/09/2000
Resolutions
dot icon15/09/2000
Resolutions
dot icon08/09/2000
New director appointed
dot icon18/08/2000
Ad 21/07/00--------- £ si 2@1=2 £ ic 2/4
dot icon10/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Jonathan Nicholas
Director
04/08/2006 - 01/01/2008
47
Sacher, Harry
Director
11/04/2023 - Present
7
Thorn, Peter
Director
09/05/2011 - Present
244
Knowland, Timothy David
Director
14/09/2018 - 11/04/2023
29
O'hanlon, Carla
Secretary
25/07/2011 - Present
-

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 (SIX)

BLAXMILL (SIX) is an(a) Dissolved company incorporated on 10/07/2000 with the registered office located at 10 Paternoster Square, London EC4M 7LS. 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 (SIX)?

toggle

BLAXMILL (SIX) is currently Dissolved. It was registered on 10/07/2000 and dissolved on 28/11/2023.

Where is BLAXMILL (SIX) located?

toggle

BLAXMILL (SIX) is registered at 10 Paternoster Square, London EC4M 7LS.

What does BLAXMILL (SIX) do?

toggle

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

What is the latest filing for BLAXMILL (SIX)?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.