BLD UK LIMITED

Register to unlock more data on OkredoRegister

BLD UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01649862

Incorporation date

08/07/1982

Size

Full

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon21/02/2018
Bona Vacantia disclaimer
dot icon21/02/2018
Bona Vacantia disclaimer
dot icon21/02/2018
Bona Vacantia disclaimer
dot icon21/02/2018
Bona Vacantia disclaimer
dot icon26/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon18/12/2011
Full accounts made up to 2011-03-31
dot icon12/12/2011
First Gazette notice for voluntary strike-off
dot icon28/11/2011
Application to strike the company off the register
dot icon24/11/2011
Termination of appointment of Lucinda Margaret Bell as a director on 2011-11-23
dot icon24/11/2011
Termination of appointment of Nigel Mark Webb as a director on 2011-11-23
dot icon24/11/2011
Termination of appointment of Timothy Andrew Roberts as a director on 2011-11-23
dot icon24/11/2011
Termination of appointment of Sarah Morrell Barzycki as a director on 2011-11-23
dot icon29/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Graham Roberts as a director
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon12/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon07/09/2010
Termination of appointment of Peter Clarke as a director
dot icon01/09/2010
Termination of appointment of Peter Clarke as a director
dot icon10/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon10/11/2009
Termination of appointment of Andrew Jones as a director
dot icon07/09/2009
Return made up to 15/08/09; full list of members
dot icon02/09/2009
Full accounts made up to 2009-03-31
dot icon26/05/2009
Secretary appointed ndiana ekpo
dot icon18/05/2009
Appointment Terminated Secretary rebecca scudamore
dot icon30/11/2008
Appointment Terminated Director stephen hester
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon11/09/2008
Return made up to 15/08/08; full list of members
dot icon07/01/2008
Director resigned
dot icon16/12/2007
Director's particulars changed
dot icon29/11/2007
Director's particulars changed
dot icon26/11/2007
Full accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 15/08/07; full list of members
dot icon17/10/2007
Location of register of members
dot icon15/05/2007
Director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon01/04/2007
Certificate of change of name
dot icon28/02/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon01/02/2007
Director's particulars changed
dot icon05/12/2006
Auditor's resignation
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon12/11/2006
New director appointed
dot icon12/11/2006
New director appointed
dot icon12/11/2006
New director appointed
dot icon08/11/2006
Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon02/11/2006
Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW
dot icon15/10/2006
New secretary appointed
dot icon27/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Declaration of assistance for shares acquisition
dot icon10/09/2006
Director resigned
dot icon10/09/2006
Secretary resigned
dot icon10/09/2006
Director resigned
dot icon10/09/2006
Director resigned
dot icon07/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Return made up to 15/08/06; full list of members
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Return made up to 15/08/05; full list of members
dot icon14/04/2005
Director resigned
dot icon24/08/2004
Return made up to 15/08/04; full list of members
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
Auditor's resignation
dot icon26/10/2003
New director appointed
dot icon11/09/2003
Full accounts made up to 2002-12-31
dot icon25/08/2003
Return made up to 15/08/03; full list of members
dot icon19/01/2003
Auditor's resignation
dot icon19/01/2003
Director resigned
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon26/08/2002
Return made up to 15/08/02; full list of members
dot icon26/08/2002
Registered office changed on 27/08/02
dot icon26/08/2002
Location of register of members address changed
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2002
Declaration of assistance for shares acquisition
dot icon26/02/2002
Memorandum and Articles of Association
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon18/02/2002
Particulars of mortgage/charge
dot icon29/11/2001
New director appointed
dot icon27/11/2001
Resolutions
dot icon27/11/2001
New director appointed
dot icon30/09/2001
New director appointed
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Director resigned
dot icon09/09/2001
Return made up to 15/08/01; full list of members
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon24/08/2000
New director appointed
dot icon23/08/2000
Return made up to 15/08/00; full list of members
dot icon16/08/2000
Miscellaneous
dot icon30/07/2000
Auditor's resignation
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon28/12/1999
New director appointed
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon26/08/1999
Return made up to 15/08/99; full list of members
dot icon09/08/1999
Declaration of satisfaction of mortgage/charge
dot icon11/10/1998
Full accounts made up to 1997-12-31
dot icon19/08/1998
Return made up to 15/08/98; no change of members
dot icon25/03/1998
New secretary appointed
dot icon25/03/1998
Secretary resigned;director resigned
dot icon12/03/1998
New director appointed
dot icon01/03/1998
Resolutions
dot icon26/08/1997
Return made up to 15/08/97; no change of members
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon22/05/1997
Particulars of mortgage/charge
dot icon14/04/1997
Director resigned
dot icon06/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Particulars of mortgage/charge
dot icon09/12/1996
Particulars of mortgage/charge
dot icon09/12/1996
Particulars of mortgage/charge
dot icon09/12/1996
Particulars of mortgage/charge
dot icon14/11/1996
Particulars of mortgage/charge
dot icon03/09/1996
Return made up to 15/08/96; full list of members
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Director resigned
dot icon17/09/1995
Return made up to 15/08/95; no change of members
dot icon18/05/1995
Full accounts made up to 1994-12-31
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/12/1994
New director appointed
dot icon22/11/1994
Registered office changed on 23/11/94 from: 1 downshire hill london NW3 1NR
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon29/08/1994
Return made up to 15/08/94; full list of members
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon13/03/1994
Particulars of mortgage/charge
dot icon14/12/1993
Particulars of mortgage/charge
dot icon01/11/1993
Declaration of satisfaction of mortgage/charge
dot icon23/08/1993
Declaration of satisfaction of mortgage/charge
dot icon21/08/1993
Return made up to 15/08/93; no change of members
dot icon21/08/1993
Director's particulars changed
dot icon20/08/1993
Full accounts made up to 1992-12-31
dot icon18/08/1993
Declaration of satisfaction of mortgage/charge
dot icon12/07/1993
Declaration of satisfaction of mortgage/charge
dot icon08/07/1993
Declaration of satisfaction of mortgage/charge
dot icon29/06/1993
Particulars of mortgage/charge
dot icon01/06/1993
Particulars of mortgage/charge
dot icon01/06/1993
Particulars of mortgage/charge
dot icon01/06/1993
Particulars of mortgage/charge
dot icon01/06/1993
Particulars of mortgage/charge
dot icon01/06/1993
Particulars of mortgage/charge
dot icon01/06/1993
Particulars of mortgage/charge
dot icon01/06/1993
Particulars of mortgage/charge
dot icon01/06/1993
Particulars of mortgage/charge
dot icon22/04/1993
Particulars of mortgage/charge
dot icon04/04/1993
Particulars of mortgage/charge
dot icon03/04/1993
Registered office changed on 04/04/93 from: 61 heath street london NW3 6UG
dot icon16/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Particulars of mortgage/charge
dot icon11/10/1992
Particulars of mortgage/charge
dot icon30/09/1992
Return made up to 15/08/92; no change of members
dot icon30/09/1992
Secretary's particulars changed;director's particulars changed
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon30/07/1992
Particulars of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon18/03/1992
Director resigned
dot icon12/01/1992
Particulars of mortgage/charge
dot icon10/12/1991
Particulars of mortgage/charge
dot icon24/11/1991
Particulars of mortgage/charge
dot icon24/11/1991
Particulars of mortgage/charge
dot icon24/11/1991
Particulars of mortgage/charge
dot icon24/11/1991
Particulars of mortgage/charge
dot icon24/11/1991
Particulars of mortgage/charge
dot icon24/11/1991
Particulars of mortgage/charge
dot icon12/11/1991
Particulars of mortgage/charge
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon05/11/1991
Registered office changed on 06/11/91 from: 201 haverstock hill london NW3
dot icon17/10/1991
Resolutions
dot icon26/09/1991
Return made up to 15/08/91; full list of members
dot icon05/02/1991
New director appointed
dot icon05/02/1991
Secretary resigned;new secretary appointed;director resigned
dot icon06/01/1991
Auditor's resignation
dot icon16/12/1990
New director appointed
dot icon03/09/1990
Return made up to 15/08/90; no change of members
dot icon19/08/1990
Full accounts made up to 1989-12-31
dot icon03/05/1990
Director resigned;new director appointed
dot icon14/02/1990
Particulars of mortgage/charge
dot icon14/02/1990
Particulars of mortgage/charge
dot icon14/02/1990
Particulars of mortgage/charge
dot icon14/02/1990
Particulars of mortgage/charge
dot icon14/02/1990
Particulars of mortgage/charge
dot icon14/02/1990
Particulars of mortgage/charge
dot icon14/02/1990
Particulars of mortgage/charge
dot icon14/02/1990
Particulars of mortgage/charge
dot icon16/11/1989
Declaration of satisfaction of mortgage/charge
dot icon13/11/1989
Return made up to 01/08/89; no change of members
dot icon23/10/1989
Full accounts made up to 1988-12-31
dot icon16/10/1989
Particulars of mortgage/charge
dot icon13/09/1989
Particulars of mortgage/charge
dot icon01/09/1989
Particulars of mortgage/charge
dot icon29/08/1989
Particulars of mortgage/charge
dot icon24/08/1989
Particulars of mortgage/charge
dot icon24/08/1989
Particulars of mortgage/charge
dot icon18/07/1989
Particulars of mortgage/charge
dot icon12/07/1989
Particulars of mortgage/charge
dot icon26/06/1989
Particulars of mortgage/charge
dot icon25/06/1989
Particulars of mortgage/charge
dot icon25/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon19/06/1989
Particulars of mortgage/charge
dot icon16/06/1989
Particulars of mortgage/charge
dot icon05/06/1989
Particulars of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon29/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon09/05/1989
Particulars of mortgage/charge
dot icon09/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon26/04/1989
Particulars of mortgage/charge
dot icon24/04/1989
Particulars of mortgage/charge
dot icon23/04/1989
Particulars of mortgage/charge
dot icon23/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon19/04/1989
Particulars of mortgage/charge
dot icon04/04/1989
Particulars of mortgage/charge
dot icon02/04/1989
Particulars of mortgage/charge
dot icon28/03/1989
Particulars of mortgage/charge
dot icon28/03/1989
Particulars of mortgage/charge
dot icon28/03/1989
Particulars of mortgage/charge
dot icon21/03/1989
Particulars of mortgage/charge
dot icon21/03/1989
Particulars of mortgage/charge
dot icon21/03/1989
Particulars of mortgage/charge
dot icon21/03/1989
Particulars of mortgage/charge
dot icon21/03/1989
Particulars of mortgage/charge
dot icon19/03/1989
Particulars of mortgage/charge
dot icon13/03/1989
Particulars of mortgage/charge
dot icon13/03/1989
Particulars of mortgage/charge
dot icon13/03/1989
Particulars of mortgage/charge
dot icon13/03/1989
Particulars of mortgage/charge
dot icon13/03/1989
Particulars of mortgage/charge
dot icon09/03/1989
Particulars of mortgage/charge
dot icon06/03/1989
Particulars of mortgage/charge
dot icon02/03/1989
Particulars of mortgage/charge
dot icon01/03/1989
Particulars of mortgage/charge
dot icon20/02/1989
Particulars of mortgage/charge
dot icon20/02/1989
Particulars of mortgage/charge
dot icon20/02/1989
Particulars of mortgage/charge
dot icon20/02/1989
Particulars of mortgage/charge
dot icon20/02/1989
Particulars of mortgage/charge
dot icon20/02/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon10/02/1989
Particulars of mortgage/charge
dot icon10/02/1989
Particulars of mortgage/charge
dot icon10/02/1989
Particulars of mortgage/charge
dot icon01/02/1989
Particulars of mortgage/charge
dot icon01/02/1989
Particulars of mortgage/charge
dot icon01/02/1989
Particulars of mortgage/charge
dot icon30/01/1989
Particulars of mortgage/charge
dot icon30/01/1989
Particulars of mortgage/charge
dot icon24/01/1989
Particulars of mortgage/charge
dot icon24/01/1989
Particulars of mortgage/charge
dot icon24/01/1989
Particulars of mortgage/charge
dot icon24/01/1989
Particulars of mortgage/charge
dot icon22/01/1989
Particulars of mortgage/charge
dot icon22/01/1989
Particulars of mortgage/charge
dot icon19/01/1989
Particulars of mortgage/charge
dot icon19/01/1989
Particulars of mortgage/charge
dot icon12/01/1989
Particulars of mortgage/charge
dot icon12/01/1989
Particulars of mortgage/charge
dot icon12/01/1989
Particulars of mortgage/charge
dot icon12/01/1989
Particulars of mortgage/charge
dot icon11/01/1989
Particulars of mortgage/charge
dot icon11/01/1989
Particulars of mortgage/charge
dot icon11/01/1989
Particulars of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon28/12/1988
Particulars of mortgage/charge
dot icon22/12/1988
Particulars of mortgage/charge
dot icon15/12/1988
Particulars of mortgage/charge
dot icon15/12/1988
Particulars of mortgage/charge
dot icon04/12/1988
Particulars of mortgage/charge
dot icon01/12/1988
Particulars of mortgage/charge
dot icon01/12/1988
Particulars of mortgage/charge
dot icon01/12/1988
Particulars of mortgage/charge
dot icon01/12/1988
Particulars of mortgage/charge
dot icon22/11/1988
Particulars of mortgage/charge
dot icon18/11/1988
Particulars of mortgage/charge
dot icon27/10/1988
New director appointed
dot icon26/09/1988
Certificate of change of name
dot icon12/09/1988
Return made up to 28/06/88; full list of members
dot icon05/09/1988
Full accounts made up to 1987-12-31
dot icon30/08/1988
Certificate of change of name
dot icon02/10/1987
Return made up to 14/07/87; no change of members
dot icon20/09/1987
Full accounts made up to 1986-12-31
dot icon29/09/1986
Full accounts made up to 1985-12-31
dot icon27/08/1986
Return made up to 14/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Jonathan Winston
Director
15/10/2003 - 30/08/2006
50
Barzycki, Sarah Morrell
Director
11/09/2006 - 23/11/2011
350
Bowden, Robert Edward
Director
22/06/2006 - 31/12/2007
329
Hester, Stephen Alan Michael
Director
11/09/2006 - 15/11/2008
239
Forshaw, Christopher Michael John
Director
22/06/2006 - Present
398

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 BLD UK LIMITED

BLD UK LIMITED is an(a) Dissolved company incorporated on 08/07/1982 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. 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 BLD UK LIMITED?

toggle

BLD UK LIMITED is currently Dissolved. It was registered on 08/07/1982 and dissolved on 26/03/2012.

Where is BLD UK LIMITED located?

toggle

BLD UK LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BLD UK LIMITED do?

toggle

BLD UK LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BLD UK LIMITED?

toggle

The latest filing was on 21/02/2018: Bona Vacantia disclaimer.