BLAZEDEAL LIMITED

Register to unlock more data on OkredoRegister

BLAZEDEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04362384

Incorporation date

29/01/2002

Size

-

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, North Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2002)
dot icon30/06/2014
Notice of ceasing to act as receiver or manager
dot icon19/05/2014
Receiver's abstract of receipts and payments to 2014-02-03
dot icon19/05/2014
Receiver's abstract of receipts and payments to 2012-03-02
dot icon12/05/2014
Receiver's abstract of receipts and payments to 2014-03-03
dot icon12/05/2014
Receiver's abstract of receipts and payments to 2013-09-02
dot icon24/04/2013
Receiver's abstract of receipts and payments to 2013-03-01
dot icon14/06/2012
Notice of ceasing to act as receiver or manager
dot icon21/03/2012
Notice of appointment of receiver or manager
dot icon09/01/2012
Receiver's abstract of receipts and payments to 2011-12-25
dot icon09/01/2012
Receiver's abstract of receipts and payments to 2010-12-25
dot icon12/08/2010
Appointment of a voluntary liquidator
dot icon11/08/2010
Restoration by order of the court
dot icon04/02/2010
Final Gazette dissolved following liquidation
dot icon21/01/2010
Receiver's abstract of receipts and payments to 2009-12-03
dot icon04/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon24/11/2008
Statement of affairs with form 4.19
dot icon24/11/2008
Resolutions
dot icon24/11/2008
Appointment of a voluntary liquidator
dot icon06/11/2008
Registered office changed on 06/11/2008 from 49 watford way london NW4 3JH
dot icon03/07/2008
Notice of appointment of receiver or manager
dot icon03/07/2008
Notice of appointment of receiver or manager
dot icon16/04/2008
Compulsory strike-off action has been discontinued
dot icon15/04/2008
Return made up to 29/01/07; full list of members
dot icon15/04/2008
Return made up to 29/01/06; full list of members
dot icon15/04/2008
Return made up to 29/01/08; full list of members
dot icon13/03/2008
Secretary's change of particulars / julian reilly / 28/01/2006
dot icon05/03/2008
Secretary's change of particulars / julian reilly / 28/01/2006
dot icon11/12/2007
First Gazette notice for compulsory strike-off
dot icon06/09/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon09/05/2006
Director resigned
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon30/09/2005
Secretary resigned
dot icon15/09/2005
Registered office changed on 15/09/05 from: 42-46 high street esher surrey KT10 9QY
dot icon15/09/2005
New secretary appointed
dot icon21/07/2005
Secretary resigned
dot icon21/07/2005
New secretary appointed
dot icon16/07/2005
Particulars of mortgage/charge
dot icon10/06/2005
Total exemption full accounts made up to 2004-01-31
dot icon10/06/2005
Total exemption full accounts made up to 2003-01-31
dot icon28/02/2005
Return made up to 29/01/05; full list of members
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Director resigned
dot icon18/08/2004
Director's particulars changed
dot icon21/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
New secretary appointed
dot icon07/05/2004
Secretary resigned
dot icon07/05/2004
Registered office changed on 07/05/04 from: 25 north row london W1K 6DJ
dot icon06/02/2004
Return made up to 29/01/04; full list of members
dot icon26/01/2004
Return made up to 29/01/03; full list of members; amend
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon17/04/2003
Return made up to 29/01/03; full list of members
dot icon06/03/2003
New director appointed
dot icon03/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Registered office changed on 29/01/03 from: carpenter house waverton street london W1X 7FH
dot icon29/01/2003
Declaration of assistance for shares acquisition
dot icon23/04/2002
Ad 04/02/02--------- £ si 1@1=1 £ ic 1/2
dot icon13/02/2002
Registered office changed on 13/02/02 from: 12A upper berkeley street london W1H 7PE
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Director resigned
dot icon08/02/2002
Registered office changed on 08/02/02 from: 120 east road london N1 6AA
dot icon29/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2004
dot iconNext confirmation date
29/01/2017
dot iconLast change occurred
31/01/2004

Accounts

dot iconLast made up date
31/01/2004
dot iconNext account date
31/01/2005
dot iconNext due on
30/11/2005
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
29/01/2002 - 04/02/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
29/01/2002 - 04/02/2002
1987
SLC CORPORATE SERVICES LIMITED
Corporate Secretary
20/04/2004 - 12/07/2005
426
WALGATE SERVICES LIMITED
Corporate Secretary
22/01/2003 - 20/04/2004
132
Ives, Stephen Edward
Director
04/02/2002 - 22/01/2003
21

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAZEDEAL LIMITED

BLAZEDEAL LIMITED is an(a) Liquidation company incorporated on 29/01/2002 with the registered office located at Pearl Assurance House 319 Ballards Lane, North Finchley, London N12 8LY. 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 BLAZEDEAL LIMITED?

toggle

BLAZEDEAL LIMITED is currently Liquidation. It was registered on 29/01/2002 .

Where is BLAZEDEAL LIMITED located?

toggle

BLAZEDEAL LIMITED is registered at Pearl Assurance House 319 Ballards Lane, North Finchley, London N12 8LY.

What does BLAZEDEAL LIMITED do?

toggle

BLAZEDEAL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BLAZEDEAL LIMITED?

toggle

The latest filing was on 30/06/2014: Notice of ceasing to act as receiver or manager.