Company NameBlarne Ltd
Company StatusDissolved
Company Number03527712
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameBlarne Film Productions Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frederick David Stewart Rosier
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Cheyne Row
London
SW3 5JN
Director NameJulia Elizabeth Rosier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(4 months after company formation)
Appointment Duration12 years, 6 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Upper Cheyne Row
London
SW3 5JN
Secretary NameJulia Elizabeth Rosier
NationalityBritish
StatusClosed
Appointed09 November 1998(8 months after company formation)
Appointment Duration12 years, 2 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address18 Upper Cheyne Row
London
SW3 5JN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBarbican Secretaries (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 New Square
Lincolns Inn London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£217,949
Current Liabilities£2,977

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
7 October 2010Application to strike the company off the register (3 pages)
7 October 2010Application to strike the company off the register (3 pages)
9 June 2010Statement of capital on 9 June 2010
  • GBP 1
(4 pages)
9 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2010Solvency Statement dated 21/05/10 (1 page)
9 June 2010Solvency statement dated 21/05/10 (1 page)
9 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2010Statement of capital on 9 June 2010
  • GBP 1
(4 pages)
9 June 2010Statement by directors (1 page)
9 June 2010Statement by Directors (1 page)
9 June 2010Statement of capital on 9 June 2010
  • GBP 1
(4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Frederick David Stewart Rosier on 10 March 2010 (2 pages)
30 March 2010Director's details changed for Frederick David Stewart Rosier on 10 March 2010 (2 pages)
30 March 2010Secretary's details changed for Julia Elizabeth Rosier on 10 March 2010 (1 page)
30 March 2010Director's details changed for Julia Elizabeth Rosier on 10 March 2010 (2 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Julia Elizabeth Rosier on 10 March 2010 (2 pages)
30 March 2010Secretary's details changed for Julia Elizabeth Rosier on 10 March 2010 (1 page)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 March 2009Return made up to 10/03/09; full list of members (3 pages)
30 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 December 2008Return made up to 10/03/08; no change of members (4 pages)
10 December 2008Return made up to 10/03/08; no change of members (4 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
19 July 2007Return made up to 10/03/07; full list of members (7 pages)
19 July 2007Return made up to 10/03/07; full list of members (7 pages)
26 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 May 2006Return made up to 10/03/06; full list of members (7 pages)
10 May 2006Return made up to 10/03/06; full list of members (7 pages)
13 July 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
13 July 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
25 April 2005Return made up to 10/03/05; full list of members (7 pages)
25 April 2005Return made up to 10/03/05; full list of members (7 pages)
23 June 2004Total exemption full accounts made up to 30 September 2003 (18 pages)
23 June 2004Total exemption full accounts made up to 30 September 2003 (18 pages)
18 June 2004Registered office changed on 18/06/04 from: 2 new square london WC2A 3RZ (1 page)
18 June 2004Registered office changed on 18/06/04 from: 2 new square london WC2A 3RZ (1 page)
30 March 2004Return made up to 10/03/04; full list of members (7 pages)
30 March 2004Return made up to 10/03/04; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 30 September 2002 (19 pages)
4 July 2003Total exemption full accounts made up to 30 September 2002 (19 pages)
2 April 2003Return made up to 10/03/03; full list of members (7 pages)
2 April 2003Return made up to 10/03/03; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
20 March 2002Particulars of mortgage/charge (5 pages)
20 March 2002Particulars of mortgage/charge (5 pages)
15 March 2002Return made up to 10/03/02; full list of members (6 pages)
15 March 2002Return made up to 10/03/02; full list of members (6 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (16 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (16 pages)
21 March 2001Return made up to 10/03/01; full list of members (6 pages)
21 March 2001Return made up to 10/03/01; full list of members (6 pages)
16 August 2000Particulars of mortgage/charge (6 pages)
16 August 2000Particulars of mortgage/charge (6 pages)
11 August 2000Particulars of mortgage/charge (6 pages)
11 August 2000Particulars of mortgage/charge (6 pages)
9 August 2000Particulars of mortgage/charge (5 pages)
9 August 2000Particulars of mortgage/charge (5 pages)
21 July 2000Full accounts made up to 30 September 1999 (14 pages)
21 July 2000Full accounts made up to 30 September 1999 (14 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Return made up to 10/03/00; full list of members (6 pages)
21 March 2000Return made up to 10/03/00; full list of members (6 pages)
20 December 1999Particulars of mortgage/charge (8 pages)
20 December 1999Particulars of mortgage/charge (8 pages)
20 December 1999Particulars of mortgage/charge (9 pages)
20 December 1999Particulars of mortgage/charge (9 pages)
29 June 1999Full accounts made up to 30 September 1998 (7 pages)
29 June 1999Full accounts made up to 30 September 1998 (7 pages)
23 March 1999Return made up to 10/03/99; full list of members (6 pages)
23 March 1999Return made up to 10/03/99; full list of members (6 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
30 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/98
(1 page)
30 November 1998Registered office changed on 30/11/98 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
30 November 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/98
(1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
21 October 1998Particulars of mortgage/charge (5 pages)
21 October 1998Particulars of mortgage/charge (5 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
27 July 1998Company name changed blarne film productions LTD\certificate issued on 28/07/98 (2 pages)
27 July 1998Company name changed blarne film productions LTD\certificate issued on 28/07/98 (2 pages)
10 March 1998Incorporation (13 pages)
10 March 1998Incorporation (13 pages)