Company NameAndrew Blane Business Solutions Ltd.
Company StatusDissolved
Company Number03230056
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew James Blane
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Colvill Avenue
Shoreham-By-Sea
West Sussex
BN43 5WN
Secretary NameJohn Laurence Blane
NationalityBritish
StatusClosed
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Goldstone Road
Hove
East Sussex
BN3 3RG
Secretary NameE-Tax Solutions Nominees Limited (Corporation)
StatusClosed
Appointed01 March 2004(7 years, 7 months after company formation)
Appointment Duration7 years (closed 08 March 2011)
Correspondence AddressSuite 8 34 Buckingham Palace Road
Belgravia
London
SW1W 0RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 August 2003)
Correspondence AddressFirst Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2003(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2005)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway Fulham
London
SW6 1AA

Location

Registered AddressSuite 8
34 Buckingham Palace Road
Belgravia
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
28 July 2008Director's change of particulars / andrew blane / 01/07/2008 (1 page)
28 July 2008Director's Change of Particulars / andrew blane / 01/07/2008 / HouseName/Number was: , now: 11; Street was: flat 9 spectrum court, now: colvill avenue; Area was: 2 manor gardens, now: ; Post Town was: london, now: shoreham-by-sea; Region was: , now: west sussex; Post Code was: N7 6ER, now: BN43 5WN; Country was: , now: united kingdom (1 page)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 August 2006Return made up to 26/07/06; full list of members (3 pages)
2 August 2006Return made up to 26/07/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Return made up to 26/07/05; full list of members (3 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Return made up to 26/07/05; full list of members (3 pages)
14 April 2005Return made up to 26/07/04; full list of members (3 pages)
14 April 2005Return made up to 26/07/04; full list of members (3 pages)
22 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
22 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 February 2005Registered office changed on 05/02/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
5 February 2005Registered office changed on 05/02/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
27 August 2003New secretary appointed (1 page)
27 August 2003New secretary appointed (1 page)
27 August 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 August 2003Return made up to 26/07/03; full list of members (7 pages)
2 March 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
2 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 March 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
2 August 2002Return made up to 26/07/02; full list of members (7 pages)
2 August 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(7 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
8 August 2001Return made up to 26/07/01; full list of members (6 pages)
8 August 2001Return made up to 26/07/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (6 pages)
7 August 2000Return made up to 26/07/00; full list of members (6 pages)
7 August 2000Return made up to 26/07/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 July 1999 (6 pages)
3 May 2000Full accounts made up to 31 July 1999 (6 pages)
25 August 1999Return made up to 26/07/99; full list of members (6 pages)
25 August 1999Return made up to 26/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
1 June 1999Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
1 June 1999Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
22 April 1999Ad 24/03/99--------- £ si 1@1=1 £ ic 100/101 (2 pages)
22 April 1999Ad 24/03/99--------- £ si 1@1=1 £ ic 100/101 (2 pages)
22 April 1999Registered office changed on 22/04/99 from: st martin's house 31/35 clarendon road watford WD1 1JA (1 page)
22 April 1999Registered office changed on 22/04/99 from: st martin's house 31/35 clarendon road watford WD1 1JA (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
6 August 1998Return made up to 26/07/98; no change of members (4 pages)
6 August 1998Return made up to 26/07/98; no change of members (4 pages)
26 March 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
26 March 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
1 October 1997Full accounts made up to 31 July 1997 (8 pages)
1 October 1997Full accounts made up to 31 July 1997 (8 pages)
27 August 1996Ad 13/08/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 August 1996Ad 13/08/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996New director appointed (2 pages)
26 July 1996Incorporation (17 pages)