Company NameBlairforce Limited
DirectorRiaz Gulam Husein Ladha
Company StatusDissolved
Company Number03383344
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameRiaz Gulam Husein Ladha
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bovingdon Road
London
SW6 2AP
Secretary NamePriscilla Ladha
NationalityBritish
StatusCurrent
Appointed16 June 1997(1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address26 Bovingdon Road
London
SW6 2AP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 January 2001Dissolved (1 page)
2 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
23 July 1999Appointment of a voluntary liquidator (1 page)
23 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1999Statement of affairs (8 pages)
14 July 1999Registered office changed on 14/07/99 from: sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
22 September 1998Return made up to 09/06/98; full list of members (5 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
28 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Registered office changed on 28/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997Director resigned (1 page)
9 June 1997Incorporation (8 pages)