Company NameMaharishi Hardy Blechman Limited
Company StatusDissolved
Company Number03189582
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date6 October 2012 (11 years, 6 months ago)
Previous NamesEastcare Limited and British American Sports & Leisure Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameBernard Mark Blechman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(3 weeks, 1 day after company formation)
Appointment Duration16 years, 4 months (closed 06 October 2012)
RoleClothing Wholesaler
Correspondence Address130 Kingsland Road
London
E2 8DP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameEsta Blechman
NationalityBritish
StatusResigned
Appointed15 May 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 02 April 2003)
RoleCompany Director
Correspondence Address3 Elgin Mansions
Elgin Avenue
Maida Vale
London
W9 2AS
Secretary NameAnne Marie Fedyk
NationalityBritish
StatusResigned
Appointed02 April 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2004)
RoleAccountant
Correspondence AddressLilac Cottage
High Bradfield
Sheffield
S6 6LG
Director NameMr Robert John Mears
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Lambert Road
Finchley
London
N12 9EF
Secretary NameMr Robert John Mears
NationalityBritish
StatusResigned
Appointed23 November 2004(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Lambert Road
Finchley
London
N12 9EF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

6 October 2012Final Gazette dissolved following liquidation (1 page)
6 October 2012Final Gazette dissolved following liquidation (1 page)
6 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2010Receiver's abstract of receipts and payments to 16 July 2010 (3 pages)
23 July 2010Notice of ceasing to act as receiver or manager (2 pages)
23 July 2010Notice of ceasing to act as receiver or manager (2 pages)
23 July 2010Receiver's abstract of receipts and payments to 16 July 2010 (3 pages)
12 February 2010Receiver's abstract of receipts and payments to 8 February 2010 (3 pages)
12 February 2010Receiver's abstract of receipts and payments to 8 February 2010 (3 pages)
12 February 2010Receiver's abstract of receipts and payments to 8 February 2010 (3 pages)
15 October 2009Dissolution deferment (1 page)
15 October 2009Completion of winding up (1 page)
15 October 2009Dissolution deferment (1 page)
15 October 2009Completion of winding up (1 page)
30 April 2009Administrative Receiver's report (61 pages)
30 April 2009Administrative Receiver's report (61 pages)
6 March 2009Order of court to wind up (1 page)
6 March 2009Order of court to wind up (1 page)
13 February 2009Notice of appointment of receiver or manager (1 page)
13 February 2009Registered office changed on 13/02/2009 from 1 conduit street london W1S 2XA (1 page)
13 February 2009Notice of appointment of receiver or manager (1 page)
13 February 2009Registered office changed on 13/02/2009 from 1 conduit street london W1S 2XA (1 page)
13 February 2009Notice of appointment of receiver or manager (1 page)
30 September 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 May 2008Appointment terminated director and secretary robert mears (1 page)
15 May 2008Appointment Terminated Director and Secretary robert mears (1 page)
12 May 2008Return made up to 23/04/08; full list of members (3 pages)
12 May 2008Return made up to 23/04/08; full list of members (3 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (20 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (20 pages)
29 June 2007Return made up to 23/04/07; full list of members (5 pages)
29 June 2007Return made up to 23/04/07; full list of members (5 pages)
21 March 2007Accounts for a medium company made up to 30 April 2006 (20 pages)
21 March 2007Accounts for a medium company made up to 30 April 2006 (20 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Ad 31/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2006Particulars of contract relating to shares (4 pages)
21 June 2006Particulars of contract relating to shares (4 pages)
21 June 2006Ad 31/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2006Return made up to 23/04/06; full list of members (5 pages)
12 May 2006Return made up to 23/04/06; full list of members (5 pages)
3 March 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
3 March 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
23 April 2005Particulars of mortgage/charge (5 pages)
23 April 2005Particulars of mortgage/charge (5 pages)
21 April 2005Return made up to 23/04/05; full list of members (5 pages)
21 April 2005Return made up to 23/04/05; full list of members (5 pages)
15 February 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
15 February 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
7 February 2005New secretary appointed;new director appointed (1 page)
7 February 2005New secretary appointed;new director appointed (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
8 July 2004Return made up to 23/04/04; full list of members (5 pages)
8 July 2004Return made up to 23/04/04; full list of members (5 pages)
21 May 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
21 May 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
8 July 2003Full accounts made up to 30 April 2002 (19 pages)
8 July 2003Full accounts made up to 30 April 2002 (19 pages)
15 May 2003Return made up to 23/04/03; no change of members (4 pages)
15 May 2003Return made up to 23/04/03; no change of members (4 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
17 September 2002Accounts for a small company made up to 30 April 2001 (7 pages)
17 September 2002Accounts for a small company made up to 30 April 2001 (7 pages)
3 July 2002Return made up to 23/04/02; full list of members (5 pages)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Return made up to 23/04/02; full list of members (5 pages)
22 February 2002Registered office changed on 22/02/02 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page)
22 February 2002Registered office changed on 22/02/02 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
8 May 2001Return made up to 23/04/01; full list of members (6 pages)
8 May 2001Return made up to 23/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Return made up to 23/04/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
26 October 1999Company name changed british american sports & leisur e LTD\certificate issued on 27/10/99 (2 pages)
26 October 1999Company name changed british american sports & leisur e LTD\certificate issued on 27/10/99 (2 pages)
16 June 1999Particulars of mortgage/charge (6 pages)
16 June 1999Particulars of mortgage/charge (6 pages)
27 May 1999Return made up to 23/04/99; no change of members (4 pages)
27 May 1999Return made up to 23/04/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Return made up to 23/04/98; no change of members (4 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 June 1997Return made up to 23/04/97; full list of members (6 pages)
2 June 1997Return made up to 23/04/97; full list of members (6 pages)
21 August 1996Company name changed eastcare LIMITED\certificate issued on 22/08/96 (3 pages)
21 August 1996Company name changed eastcare LIMITED\certificate issued on 22/08/96 (3 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 May 1996Director resigned (1 page)
23 May 1996New secretary appointed (2 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996Director resigned (1 page)
23 April 1996Incorporation (17 pages)
23 April 1996Incorporation (17 pages)