Company NameBlackstone Developments Limited
Company StatusDissolved
Company Number02604891
CategoryPrivate Limited Company
Incorporation Date24 April 1991(33 years ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGordon John Beckford
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(3 weeks, 6 days after company formation)
Appointment Duration11 years (closed 28 May 2002)
RoleProperty Developer
Correspondence Address20 Claremont Road
Ealing
London
W13 0DQ
Secretary NameSheila Beckford
NationalityBritish
StatusClosed
Appointed21 May 1991(3 weeks, 6 days after company formation)
Appointment Duration11 years (closed 28 May 2002)
RoleCompany Director
Correspondence Address20 Claremont Road
Ealing
London
W13 0DQ
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed24 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG

Location

Registered Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£404,748
Gross Profit£96,499
Net Worth£58,678
Current Liabilities£233,620

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 February 2002First Gazette notice for compulsory strike-off (1 page)
1 August 2000Strike-off action suspended (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
13 July 1999Strike-off action suspended (1 page)
29 June 1999First Gazette notice for compulsory strike-off (1 page)
22 December 1998Strike-off action suspended (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
18 May 1998Registered office changed on 18/05/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page)
7 May 1997Return made up to 24/04/97; no change of members (4 pages)
15 April 1997Full accounts made up to 31 March 1995 (7 pages)
13 March 1997Registered office changed on 13/03/97 from: 3 charles street london W1X 7HA (1 page)
27 February 1996Particulars of mortgage/charge (3 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Accounts for a small company made up to 31 March 1994 (7 pages)
24 April 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1995Registered office changed on 21/04/95 from: 57 queen anne street london W1M 9FA (1 page)