Company NameBlanche Engineering Limited
Company StatusDissolved
Company Number03571717
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGbade Ogunsanya
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 28 August 2001)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address147 Tivoli Road
London
SE27 0EE
Secretary NameSecretary Marion Ogunsanya
NationalityBritish
StatusClosed
Appointed12 October 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address147 Tivoli Road
London
SE27 0EE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address147 Tivoli Road
London
SE27 0EE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 May 2001First Gazette notice for voluntary strike-off (1 page)
28 March 2001Application for striking-off (1 page)
20 June 2000Return made up to 28/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
6 July 1999Return made up to 28/05/99; full list of members (8 pages)
6 July 1999New secretary appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: suite 19774 72 new bond street london W1Y 9DD (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998New director appointed (2 pages)
28 May 1998Incorporation (16 pages)