Company NameLondon & Central European Investments Limited
Company StatusDissolved
Company Number03537269
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)
Previous NameBLA 930 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robin Warwick Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(2 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kensington Gate
London
W8 5NA
Secretary NameMr Robin Warwick Edwards
NationalityBritish
StatusClosed
Appointed01 July 2004(6 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 18 November 2014)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address10 Kensington Gate
London
W8 5NA
Director NameMr Christopher James Crocker Boardman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(1 year, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 February 2012)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Clancarty Road
London
SW6 3AH
Secretary NameJulia Frances Wasteneys Boardman
NationalityBritish
StatusResigned
Appointed06 July 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 2003)
RoleCompany Director
Correspondence AddressAshfield House
Turville
Henley On Thames
Oxfordshire
RG9 6QP
Director NameChristian St John Sweeting
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2003)
RoleChartered Surveyor
Correspondence Address40 Buckingham Gate
London
SW1E 6BS
Secretary NameKatherine Terriere
NationalityBritish
StatusResigned
Appointed18 October 2000(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 September 2001)
RoleTrainee Surveyor
Correspondence Address624 Brighton Road
Purley
Surrey
CR8 2BA
Secretary NameMr Christopher Mario Moniz
NationalityBritish
StatusResigned
Appointed25 September 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN
Secretary NameMr Stephen Robert Vincent
NationalityBritish
StatusResigned
Appointed13 May 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarlea 38a
Oxlea Road
Torquay
Devon
TQ1 2HF
Director NameBlandy Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address1 Friar Street
Reading
Berkshire
RG1 1DA
Secretary NameBlandy Services Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence AddressOne Friar Street
Reading
Berkshire
RG1 1DA

Location

Registered Address19-21 Great Queen Street
London
WC2B 5BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

3.8k at £1Oxygen Estates LTD
50.00%
Ordinary
2k at £1Robin Warwick Edwards
26.67%
Ordinary
1.8k at £1Sabre Directors Pension Fund
23.33%
Ordinary

Financials

Year2014
Net Worth-£159,572
Cash£166,097
Current Liabilities£395,115

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
9 August 2013Registered office address changed from 65 New Bond Street London W1F 1RN on 9 August 2013 (1 page)
9 August 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 7,500
(4 pages)
9 August 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 7,500
(4 pages)
9 August 2013Registered office address changed from 65 New Bond Street London W1F 1RN on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 65 New Bond Street London W1F 1RN on 9 August 2013 (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of Christopher Boardman as a director (1 page)
5 March 2012Termination of appointment of Christopher Boardman as a director (1 page)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
4 June 2009Registered office changed on 04/06/2009 from riverside house 1-5 como street romford essex RM7 7DN (1 page)
4 June 2009Registered office changed on 04/06/2009 from riverside house 1-5 como street romford essex RM7 7DN (1 page)
2 April 2009Director's change of particulars / christopher boardman / 10/06/2006 (1 page)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
2 April 2009Director's change of particulars / christopher boardman / 10/06/2006 (1 page)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 30/03/08; full list of members (4 pages)
19 June 2008Return made up to 30/03/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 May 2007Return made up to 30/03/07; full list of members (3 pages)
31 May 2007Return made up to 30/03/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Return made up to 30/03/06; full list of members (8 pages)
6 April 2006Return made up to 30/03/06; full list of members (8 pages)
3 February 2006Return made up to 30/03/05; full list of members (8 pages)
3 February 2006Return made up to 30/03/05; full list of members (8 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Return made up to 30/03/04; full list of members (8 pages)
16 July 2004Registered office changed on 16/07/04 from: 98 new bond street london W1S 1SN (1 page)
16 July 2004Registered office changed on 16/07/04 from: 98 new bond street london W1S 1SN (1 page)
16 July 2004Return made up to 30/03/04; full list of members (8 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
8 June 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 June 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Return made up to 30/03/03; full list of members (9 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Return made up to 30/03/03; full list of members (9 pages)
31 March 2003Full accounts made up to 31 March 2002 (6 pages)
31 March 2003Full accounts made up to 31 March 2002 (6 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
10 October 2001Ad 18/10/00--------- £ si 7498@1 (2 pages)
10 October 2001Ad 18/10/00--------- £ si 7498@1 (2 pages)
10 October 2001Return made up to 30/03/01; full list of members; amend (7 pages)
10 October 2001Return made up to 30/03/01; full list of members; amend (7 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
27 July 2001Return made up to 30/03/01; full list of members (7 pages)
27 July 2001Return made up to 30/03/01; full list of members (7 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 1 friar street reading RG1 1DA (1 page)
11 October 2000New director appointed (3 pages)
11 October 2000New director appointed (3 pages)
11 October 2000Registered office changed on 11/10/00 from: 1 friar street reading RG1 1DA (1 page)
2 May 2000Return made up to 30/03/00; full list of members (6 pages)
2 May 2000Return made up to 30/03/00; full list of members (6 pages)
27 April 2000Company name changed bla 930 LIMITED\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed bla 930 LIMITED\certificate issued on 28/04/00 (2 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
14 April 1999Return made up to 30/03/99; full list of members (6 pages)
14 April 1999Return made up to 30/03/99; full list of members (6 pages)
30 March 1998Incorporation (21 pages)
30 March 1998Incorporation (21 pages)