Company NameBlohelga Limited
DirectorsJurg Bartholdi and Jurg Demenga
Company StatusDissolved
Company Number00916633
CategoryPrivate Limited Company
Incorporation Date28 September 1967(56 years, 7 months ago)
Previous NameTissunique Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJurg Bartholdi
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed20 February 1991(23 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressWohntextil Ag
Gotthardstrasse 21
8027 Zurich
Foreign
Director NameJurg Demenga
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed20 February 1991(23 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressRigistrasse 49
Ch-8802 Ki Chberg
Foreign
Secretary NameErnst Litscher
NationalityBritish
StatusCurrent
Appointed20 February 1991(23 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressGotthardstrasse 21
8027 Zurich
Foreign
Director NameCavan Taylor
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(23 years, 5 months after company formation)
Appointment Duration6 months (resigned 23 August 1991)
RoleSolicitor
Correspondence AddressCovenham House 10 Broad High Way
Cobham
Surrey
KT11 2RP

Location

Registered Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 September 1996Dissolved (1 page)
14 June 1996Liquidators statement of receipts and payments (5 pages)
14 June 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 1995Liquidators statement of receipts and payments (6 pages)
17 May 1995Liquidators statement of receipts and payments (6 pages)
17 May 1995Liquidators statement of receipts and payments (6 pages)
17 May 1995Liquidators statement of receipts and payments (10 pages)
17 May 1995Liquidators statement of receipts and payments (8 pages)
17 May 1995Appointment of a voluntary liquidator (2 pages)