Company NameB.C.Blazy & Clement Limited
Company StatusDissolved
Company Number00688661
CategoryPrivate Limited Company
Incorporation Date4 April 1961(63 years, 1 month ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Alan David Greengross
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(29 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 27 August 2013)
RoleDiamond Merchant
Country of ResidenceEngland
Correspondence Address32 Chelwood House
Gloucester Square
London
W2 2SZ
Director NameBaroness Sally Greengross
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(29 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 27 August 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address32 Chelwood House
Gloucester Square
London
W2 2SZ
Secretary NameLady Sally Greengross
NationalityBritish
StatusClosed
Appointed26 February 1991(29 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 27 August 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Chelwood House
Gloucester Square
London
W2 2SZ

Location

Registered Address32 Chelwood House
Gloucester Square
London
W2 2SZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

50 at £1Bernard Collett Robertson
5.00%
Part Preference
450 at £1Lady Sally Greencross
45.00%
Non-cumulative Preference
450 at £1Sir Alan David Greencross
45.00%
Non-cumulative Preference
25 at £1Lady Sally Greencross
2.50%
Ordinary
25 at £1Sir Alan David Greencross
2.50%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Application to strike the company off the register (2 pages)
2 May 2013Application to strike the company off the register (2 pages)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1,000
(5 pages)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1,000
(5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2011Registered office address changed from 9 Dawson Place London W2 4TD on 4 April 2011 (1 page)
4 April 2011Director's details changed for Lady Sally Greengross on 1 March 2011 (2 pages)
4 April 2011Secretary's details changed for Lady Sally Greengross on 1 March 2011 (2 pages)
4 April 2011Director's details changed for Sir Alan David Greengross on 1 March 2011 (2 pages)
4 April 2011Secretary's details changed for Lady Sally Greengross on 1 March 2011 (2 pages)
4 April 2011Director's details changed for Sir Alan David Greengross on 1 March 2011 (2 pages)
4 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
4 April 2011Registered office address changed from 9 Dawson Place London W2 4TD on 4 April 2011 (1 page)
4 April 2011Director's details changed for Lady Sally Greengross on 1 March 2011 (2 pages)
4 April 2011Director's details changed for Sir Alan David Greengross on 1 March 2011 (2 pages)
4 April 2011Registered office address changed from 9 Dawson Place London W2 4TD on 4 April 2011 (1 page)
4 April 2011Director's details changed for Lady Sally Greengross on 1 March 2011 (2 pages)
4 April 2011Secretary's details changed for Lady Sally Greengross on 1 March 2011 (2 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 April 2009Return made up to 26/02/09; full list of members (5 pages)
10 April 2009Return made up to 26/02/09; full list of members (5 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 June 2008Return made up to 26/02/08; full list of members (5 pages)
2 June 2008Return made up to 26/02/08; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 April 2007Return made up to 26/02/07; full list of members (3 pages)
13 April 2007Return made up to 26/02/07; full list of members (3 pages)
15 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
15 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
22 March 2006Return made up to 26/02/06; full list of members (3 pages)
22 March 2006Return made up to 26/02/06; full list of members (3 pages)
5 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
5 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
30 March 2005Return made up to 26/02/05; full list of members (3 pages)
30 March 2005Return made up to 26/02/05; full list of members (3 pages)
29 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
29 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
24 February 2004Return made up to 26/02/04; full list of members (7 pages)
24 February 2004Return made up to 26/02/04; full list of members (7 pages)
19 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 May 2003Return made up to 26/02/03; full list of members (7 pages)
1 May 2003Return made up to 26/02/03; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
9 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
9 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
3 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
16 April 2002Return made up to 26/02/02; full list of members (6 pages)
16 April 2002Return made up to 26/02/02; full list of members (6 pages)
9 March 2001Return made up to 26/02/01; full list of members (6 pages)
9 March 2001Return made up to 26/02/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 September 2000 (9 pages)
27 February 2001Full accounts made up to 30 September 2000 (9 pages)
15 May 2000Return made up to 26/02/00; full list of members (8 pages)
15 May 2000Return made up to 26/02/00; full list of members (8 pages)
10 March 2000Full accounts made up to 30 September 1999 (10 pages)
10 March 2000Full accounts made up to 30 September 1999 (10 pages)
30 September 1999Registered office changed on 30/09/99 from: memfagimal house 26-29 st cross street london EC1N 8UH (1 page)
30 September 1999Registered office changed on 30/09/99 from: memfagimal house 26-29 st cross street london EC1N 8UH (1 page)
6 April 1999Full accounts made up to 30 September 1998 (11 pages)
6 April 1999Full accounts made up to 30 September 1998 (11 pages)
2 March 1999Return made up to 26/02/99; no change of members (5 pages)
2 March 1999Return made up to 26/02/99; no change of members (5 pages)
30 April 1998Full accounts made up to 30 September 1997 (10 pages)
30 April 1998Full accounts made up to 30 September 1997 (10 pages)
8 April 1998Return made up to 26/02/98; no change of members (5 pages)
8 April 1998Return made up to 26/02/98; no change of members (5 pages)
22 October 1997Return made up to 26/02/97; full list of members (9 pages)
22 October 1997Return made up to 26/02/97; full list of members (9 pages)
17 July 1997Full accounts made up to 30 September 1996 (10 pages)
17 July 1997Full accounts made up to 30 September 1996 (10 pages)
2 August 1996Full accounts made up to 30 September 1995 (10 pages)
2 August 1996Full accounts made up to 30 September 1995 (10 pages)
16 April 1996Return made up to 26/02/96; no change of members (4 pages)
16 April 1996Return made up to 26/02/96; no change of members (4 pages)
20 March 1995Return made up to 26/02/95; no change of members
  • 363(287) ‐ Registered office changed on 20/03/95
(4 pages)
20 March 1995Return made up to 26/02/95; no change of members (4 pages)