BLF (PERTH) 15 LIMITED

Register to unlock more data on OkredoRegister

BLF (PERTH) 15 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03938664

Incorporation date

01/03/2000

Size

Full

Contacts

Registered address

Registered address

27 Baker Street, London W1U 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon07/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon18/07/2011
Application to strike the company off the register
dot icon19/06/2011
Statement of capital on 2011-06-20
dot icon19/06/2011
Solvency Statement dated 06/06/11
dot icon19/06/2011
Statement by Directors
dot icon19/06/2011
Resolutions
dot icon02/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon08/11/2010
Appointment of Mr John King as a director
dot icon07/11/2010
Appointment of Mr Donald Mccarthy as a director
dot icon27/10/2010
Termination of appointment of Sara Tack as a director
dot icon27/10/2010
Termination of appointment of Timothy Roberts as a director
dot icon27/10/2010
Termination of appointment of Sarah Barzycki as a director
dot icon14/10/2010
Termination of appointment of John King as a director
dot icon14/10/2010
Termination of appointment of Peter Hearsey as a director
dot icon14/10/2010
Termination of appointment of Stefan Cassar as a director
dot icon05/09/2010
Termination of appointment of Benjamin Young as a director
dot icon20/05/2010
Full accounts made up to 2010-01-30
dot icon04/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon15/11/2009
Director's details changed for Mr John King on 2009-11-16
dot icon11/11/2009
Director's details changed for Mr Mark Anthony Gifford on 2009-11-12
dot icon03/11/2009
Director's details changed for Mrs Sara Jane Tack on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr Peter Geoffrey Hearsey on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr John King on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr Stefan John Cassar on 2009-11-04
dot icon03/11/2009
Secretary's details changed for Mr Peter Geoffrey Hearsey on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr Mark Anthony Gifford on 2009-11-04
dot icon11/10/2009
Termination of appointment of Cyril Metliss as a director
dot icon11/10/2009
Appointment of Dr Benjamin Charles Young as a director
dot icon07/09/2009
Full accounts made up to 2009-01-24
dot icon19/07/2009
Director appointed peter geoffrey hearsey
dot icon03/03/2009
Return made up to 02/03/09; full list of members
dot icon26/08/2008
Full accounts made up to 2008-01-26
dot icon27/07/2008
Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ
dot icon07/05/2008
Return made up to 02/03/08; full list of members
dot icon01/04/2008
Director's Change of Particulars / mark gifford / 14/03/2007 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions; Area was: 34 monck street, now: 62 york street; Post Code was: SW1P 2BF, now: W1H 1DA
dot icon30/03/2008
Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH
dot icon07/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon13/01/2008
Director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon04/09/2007
Full accounts made up to 2007-01-27
dot icon25/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon12/04/2007
Secretary's particulars changed
dot icon14/03/2007
Return made up to 02/03/07; full list of members
dot icon05/12/2006
Director resigned
dot icon03/12/2006
New director appointed
dot icon03/11/2006
Full accounts made up to 2006-01-28
dot icon12/03/2006
Return made up to 02/03/06; full list of members
dot icon10/11/2005
Secretary's particulars changed
dot icon02/06/2005
Full accounts made up to 2005-01-29
dot icon26/04/2005
Return made up to 02/03/05; full list of members
dot icon16/11/2004
Secretary's particulars changed
dot icon04/08/2004
Full accounts made up to 2004-01-31
dot icon14/03/2004
Return made up to 02/03/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon27/08/2003
Return made up to 02/03/03; full list of members
dot icon02/06/2003
Full accounts made up to 2003-01-25
dot icon05/03/2003
Director resigned
dot icon05/03/2003
New director appointed
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/08/2002
Full accounts made up to 2002-01-26
dot icon09/04/2002
Return made up to 02/03/02; full list of members
dot icon18/02/2002
New director appointed
dot icon02/12/2001
Director resigned
dot icon07/06/2001
Full accounts made up to 2001-01-31
dot icon31/05/2001
Director's particulars changed
dot icon03/04/2001
Return made up to 02/03/01; full list of members
dot icon16/11/2000
Director's particulars changed
dot icon17/10/2000
New director appointed
dot icon10/04/2000
Accounting reference date shortened from 31/03/01 to 31/01/01
dot icon02/04/2000
Particulars of mortgage/charge
dot icon27/03/2000
Particulars of mortgage/charge
dot icon27/03/2000
New secretary appointed
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon26/03/2000
New director appointed
dot icon22/03/2000
Ad 17/03/00--------- £ si 639999@1=639999 £ ic 1/640000
dot icon22/03/2000
Nc inc already adjusted 17/03/00
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
Registered office changed on 22/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon09/03/2000
Certificate of change of name
dot icon01/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/01/2010
dot iconLast change occurred
29/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/01/2010
dot iconNext account date
29/01/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gifford, Mark Anthony
Director
12/02/2003 - Present
99
Cassar, Stefan John
Director
07/11/2006 - 13/10/2010
59
Mccarthy, Donald
Director
17/10/2010 - Present
69
King, John
Director
17/10/2010 - Present
88
King, John
Director
26/11/2007 - 13/10/2010
88

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 BLF (PERTH) 15 LIMITED

BLF (PERTH) 15 LIMITED is an(a) Dissolved company incorporated on 01/03/2000 with the registered office located at 27 Baker Street, London W1U 8AH. There are currently 4 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 BLF (PERTH) 15 LIMITED?

toggle

BLF (PERTH) 15 LIMITED is currently Dissolved. It was registered on 01/03/2000 and dissolved on 07/11/2011.

Where is BLF (PERTH) 15 LIMITED located?

toggle

BLF (PERTH) 15 LIMITED is registered at 27 Baker Street, London W1U 8AH.

What does BLF (PERTH) 15 LIMITED do?

toggle

BLF (PERTH) 15 LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for BLF (PERTH) 15 LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via voluntary strike-off.