Company NameBlair Business Services Limited
DirectorsShahrdad Golban and Spencer Company Formations Limited
Company StatusDissolved
Company Number02976349
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 7 months ago)

Directors

Secretary NameMolok Khorramian
NationalityIranian
StatusCurrent
Appointed16 November 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address103 Boydell Court
St Johns Wood Park
London
NW8 6NH
Director NameShahrdad Golban
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address42 Cadogan Place
London
SW1X 9RU
Director NameSpencer Company Formations Limited (Corporation)
StatusCurrent
Appointed07 October 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Director NameFarajollah Golban Tehrani
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityIranian
StatusResigned
Appointed16 November 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address103 Boydell Court
St Johns Wood Park
London
NW8 6NH
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address20 Beauchamp Place
London
SW3 1NQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 August 2001Dissolved (1 page)
9 May 2001Return of final meeting of creditors (2 pages)
16 October 1996Appointment of a liquidator (1 page)
7 August 1996Order of court to wind up (1 page)
2 August 1996Court order notice of winding up (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996New director appointed (1 page)
27 October 1995Particulars of mortgage/charge (4 pages)