Company NameBlaze Enterprises Ltd
Company StatusDissolved
Company Number03461631
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 6 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameGrant Delautour
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 November 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 06 July 2004)
RoleAircraft Engineer
Correspondence Address59 Garrick Road
Greenford
Middlesex
UB6 9HU
Secretary NameRachel Babara Board
NationalityBritish
StatusClosed
Appointed22 December 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address59 Garrick Road
Greenford
Middlesex
UB6 9HU
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD

Location

Registered Address317 Horn Lane
Acton
London
W3 0BU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£341
Current Liabilities£341

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
9 February 2004Application for striking-off (1 page)
6 January 2004Registered office changed on 06/01/04 from: 317 horn lane acton london W3 0BU (1 page)
6 January 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
10 January 2003Return made up to 06/11/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
27 March 2002Registered office changed on 27/03/02 from: 33 hanger lane ealing london W5 3HJ (1 page)
25 April 2001Full accounts made up to 30 November 2000 (7 pages)
15 February 2001Registered office changed on 15/02/01 from: 33 hanger lane ealing london W5 3HJ (1 page)
15 February 2001Full accounts made up to 30 November 1999 (8 pages)
15 February 2001Full accounts made up to 30 November 1998 (8 pages)
15 February 2001Registered office changed on 15/02/01 from: 33 hanger lane ealing london W5 3HJ (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 2000Compulsory strike-off action has been discontinued (1 page)
31 March 2000Return made up to 06/11/99; full list of members (5 pages)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999Registered office changed on 23/03/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
2 March 1999Secretary's particulars changed (1 page)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
6 November 1997Incorporation (20 pages)