Company NameBlaze Associates Limited
Company StatusDissolved
Company Number03058394
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameArman Ali
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 16 July 2002)
RoleResaurant Owner
Correspondence Address24 Vanbrugh House
Loddiges Road
London
E9 7NP
Director NameMr Mortuza Reza
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 16 July 2002)
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence Address11 Fir Tree Close
Romford
Essex
RM1 4RU
Secretary NameArman Ali
NationalityBritish
StatusClosed
Appointed02 June 1995(2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 16 July 2002)
RoleResaurant Owner
Correspondence Address24 Vanbrugh House
Loddiges Road
London
E9 7NP
Director NameMr Karnail Singh Bansal
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 16 July 2002)
RoleRestaurant Owner
Correspondence Address59 Kensington Gardens
Ilford
Essex
IG1 3EJ
Director NameMr Habibur Rahman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 16 July 2002)
RoleRestaurant Owner
Correspondence Address7 Windsor Road
London
N13 5PP
Director NameMr Mohammed Abdus Sattar
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 16 July 2002)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence AddressChenth House
Brook Street
Tonbridge
Kent
TN9 2PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address45 Station Road
Harold Wood Romford
Essex
RM3 0BP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (3 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
13 September 2000Return made up to 19/05/00; no change of members (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
30 June 1999Return made up to 19/05/99; full list of members (8 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
20 April 1998Full accounts made up to 30 June 1997 (8 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Return made up to 19/05/97; full list of members (8 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
19 March 1997Full accounts made up to 30 June 1996 (9 pages)
4 June 1996Return made up to 19/05/96; full list of members (6 pages)
9 June 1995Registered office changed on 09/06/95 from: 788/90 finchley road london NW11 7UR (1 page)
19 May 1995Incorporation (30 pages)