Company NameBLBG Limited
Company StatusDissolved
Company Number01998132
CategoryPrivate Limited Company
Incorporation Date11 March 1986(38 years, 1 month ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBengt Lennart Bertil Gustavsson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed26 December 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 19 March 2002)
RoleComputer Consultant
Correspondence Address2f3, 21 Jeffrey Street
Edinburgh
Midlothian
EH1 1DT
Scotland
Director NameGiovanna Claire Elizabeth Pullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 19 March 2002)
RolePersonal Assistant
Correspondence Address35c Sutherland Avenue
London
W9 2HE
Secretary NameBengt Lennart Bertil Gustavsson
NationalitySwedish
StatusClosed
Appointed26 December 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 19 March 2002)
RoleCompany Director
Correspondence Address2f3, 21 Jeffrey Street
Edinburgh
Midlothian
EH1 1DT
Scotland

Location

Registered AddressUnion House Walton Lodge
Bridge Street
Walton On Thames
Surrey
KT12 1BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£60,139
Net Worth£28,757
Cash£28,600
Current Liabilities£11,245

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
14 February 2001Return made up to 26/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
27 January 2000Return made up to 26/12/99; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
23 February 1999Return made up to 26/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
11 February 1998Return made up to 26/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1997Full accounts made up to 31 March 1997 (13 pages)
6 January 1997Return made up to 26/12/96; full list of members (6 pages)
26 September 1996Full accounts made up to 31 March 1996 (11 pages)
25 July 1996Auditor's resignation (2 pages)
25 July 1996Auditor's resignation (2 pages)
19 July 1996Ad 19/02/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 July 1996£ nc 100/200 19/02/96 (1 page)
6 February 1996Full accounts made up to 31 March 1995 (11 pages)
18 January 1996Return made up to 26/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)