Company NameBlazesave Limited
Company StatusDissolved
Company Number02904826
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIan Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(2 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address80h Eaton Square
London
SW1W 9AP
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed20 May 1998(4 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Secretary NameMr Philip Alan Bunt
NationalityBritish
StatusResigned
Appointed22 March 1994(2 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 23 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Secretary NameColin Allen
NationalityBritish
StatusResigned
Appointed23 May 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Gardens
Whetstone
London
N20 9AG
Director NameRichard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 1997)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameRichard John Livingstone
NationalityBritish
StatusResigned
Appointed05 September 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 1997)
RoleCompany Director
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameMichael Richard Lethaby
NationalityBritish
StatusResigned
Appointed07 November 1997(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressTye Cottage 6 Childsbridge Lane
Seal
Sevenoaks
Kent
TN15 0BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O City Registrars Limited
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
2 March 2005Return made up to 26/02/05; full list of members (2 pages)
8 July 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 30 September 2003 (10 pages)
8 March 2004Return made up to 26/02/04; full list of members (2 pages)
22 July 2003Full accounts made up to 30 September 2002 (11 pages)
2 March 2003Return made up to 26/02/03; full list of members (5 pages)
10 January 2003Director's particulars changed (1 page)
1 July 2002Full accounts made up to 30 September 2001 (11 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
21 June 2001Return made up to 26/02/01; full list of members (5 pages)
1 August 2000Full accounts made up to 30 September 1999 (12 pages)
5 April 2000Return made up to 26/02/00; full list of members (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
17 March 1999Return made up to 26/02/99; full list of members (6 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
9 January 1998Secretary resigned;director resigned (1 page)
8 August 1997Return made up to 04/03/97; full list of members (13 pages)
8 August 1997Return made up to 04/03/96; full list of members (13 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
31 May 1997New director appointed (3 pages)
31 May 1997Secretary resigned (1 page)
3 February 1997Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
23 September 1996Director's particulars changed (1 page)
23 September 1996Director's particulars changed (1 page)
3 October 1995Full accounts made up to 31 March 1995 (9 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
4 April 1995Return made up to 04/03/95; full list of members (12 pages)