BLAZENET SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLAZENET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07789149

Incorporation date

27/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2011)
dot icon03/08/2023
Final Gazette dissolved following liquidation
dot icon03/05/2023
Return of final meeting in a members' voluntary winding up
dot icon20/12/2022
Liquidators' statement of receipts and payments to 2022-12-15
dot icon11/01/2022
Liquidators' statement of receipts and payments to 2021-12-15
dot icon05/01/2021
Registered office address changed from 6 Cecil Aldin Drive Tilehurst Reading RG31 6YP England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-01-05
dot icon05/01/2021
Declaration of solvency
dot icon05/01/2021
Resolutions
dot icon05/01/2021
Appointment of a voluntary liquidator
dot icon09/11/2020
Previous accounting period shortened from 2020-09-30 to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon19/08/2019
Director's details changed for Mr Srikumar Chitradurga Sundareshwar on 2019-08-19
dot icon19/08/2019
Change of details for Mr Srikumar Sundareshwar as a person with significant control on 2019-08-19
dot icon12/03/2019
Micro company accounts made up to 2018-09-30
dot icon03/01/2019
Registered office address changed from 22 Luscinia View Napier Road Reading RG1 8AB England to 6 Cecil Aldin Drive Tilehurst Reading RG31 6YP on 2019-01-03
dot icon20/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/03/2018
Statement of capital following an allotment of shares on 2017-11-01
dot icon10/10/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon10/10/2017
Director's details changed for Mr Srikumar Chitradurga Sundareshwar on 2017-10-10
dot icon10/10/2017
Change of details for Mr Srikumar Sundareshwar as a person with significant control on 2017-10-10
dot icon10/10/2017
Registered office address changed from Flat 7 Pim Court 29a Kendrick Road Reading RG1 5DU England to 22 Luscinia View Napier Road Reading RG1 8AB on 2017-10-10
dot icon26/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-08-15 with updates
dot icon21/04/2016
Registered office address changed from Flat 1 13 Kendrick Road Reading RG1 5DU to Flat 7 Pim Court 29a Kendrick Road Reading RG1 5DU on 2016-04-21
dot icon21/04/2016
Director's details changed for Mr Srikumar Chitradurga Sundareshwar on 2016-04-03
dot icon01/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/02/2014
Registered office address changed from Flat 4 5 Addington Road Reading RG1 5LT on 2014-02-25
dot icon24/02/2014
Director's details changed for Mr Srikumar Chitradurga Sundareshwar on 2014-02-24
dot icon15/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon21/08/2013
Registered office address changed from 9 Awgar Stone Road Headington Oxford OX3 7FD United Kingdom on 2013-08-21
dot icon20/08/2013
Director's details changed for Mr Srikumar Chitradurga Sundareshwar on 2013-08-20
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/11/2012
Director's details changed for Mr Srikumar Chitradurga Sundareshwar on 2012-11-27
dot icon27/11/2012
Registered office address changed from 10 Josephine Court Southcote Road Reading RG30 2DG England on 2012-11-27
dot icon19/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon19/10/2012
Director's details changed for Mr Srikumar Chitradurga Sundareshwar on 2012-05-17
dot icon18/05/2012
Director's details changed for Mr Srikumar Chitradurga Sundareshwar on 2012-05-17
dot icon18/05/2012
Registered office address changed from 51 Queen Mary Avenue Basingstoke Hampshire RG21 5PL United Kingdom on 2012-05-18
dot icon27/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sundareshwar, Srikumar Chitradurga
Director
27/09/2011 - 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 BLAZENET SERVICES LIMITED

BLAZENET SERVICES LIMITED is an(a) Dissolved company incorporated on 27/09/2011 with the registered office located at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZENET SERVICES LIMITED?

toggle

BLAZENET SERVICES LIMITED is currently Dissolved. It was registered on 27/09/2011 and dissolved on 03/08/2023.

Where is BLAZENET SERVICES LIMITED located?

toggle

BLAZENET SERVICES LIMITED is registered at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does BLAZENET SERVICES LIMITED do?

toggle

BLAZENET SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLAZENET SERVICES LIMITED?

toggle

The latest filing was on 03/08/2023: Final Gazette dissolved following liquidation.