Company NameBlendace Limited
Company StatusDissolved
Company Number02829506
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date18 November 1997 (26 years, 5 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 NameMr Oliver Oliver Iny
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(1 week after company formation)
Appointment Duration4 years, 4 months (closed 18 November 1997)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address38 Upper Brook Street
Mayfair
London
W1Y 1PE
Secretary NameRodney John Macleod
NationalityBritish
StatusClosed
Appointed30 June 1993(1 week after company formation)
Appointment Duration4 years, 4 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address99 Gladstone Road
Watford
Hertfordshire
WD17 2RA
Secretary NameLeslie George Inwood
NationalityBritish
StatusResigned
Appointed19 December 1994(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address38 Upper Brook Street
London
W1Y 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 July 1997First Gazette notice for voluntary strike-off (1 page)
13 June 1997Application for striking-off (1 page)
9 July 1996Return made up to 23/06/96; no change of members (4 pages)
9 February 1996Accounts made up to 30 June 1994 (9 pages)
18 July 1995Return made up to 23/06/95; full list of members (7 pages)
18 July 1995Registered office changed on 18/07/95 from: 301 305 euston road london NW1 3SS (1 page)
22 June 1995Director resigned;new director appointed (5 pages)
22 June 1995£ nc 1000/100 30/09/93 (1 page)
22 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 June 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Return made up to 23/06/94; full list of members (8 pages)
28 March 1995Compulsory strike-off action has been discontinued (2 pages)