Company NameBlakemarsh Limited
Company StatusDissolved
Company Number03576501
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSatish Murgai
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(10 years, 8 months after company formation)
Appointment Duration1 year (closed 09 February 2010)
RoleConsultant
Correspondence Address83 Scrubs Lane
London
NW10 6QU
Director NameMrs Michele Murgai
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Priory Terrace
West Hampstead
London
NW6 4DG
Secretary NameMr Dhirajlal Harji Vadera
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Lonsdale Avenue
Wembley
Middlesex
HA9 7EW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address52 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£13,062
Cash£219
Current Liabilities£29,348

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Return made up to 05/06/09; full list of members (3 pages)
3 July 2009Return made up to 05/06/09; full list of members (3 pages)
3 March 2009Director appointed satish murgai (2 pages)
3 March 2009Director appointed satish murgai (2 pages)
2 March 2009Appointment terminated director michele murgai (1 page)
2 March 2009Appointment Terminated Director michele murgai (1 page)
26 February 2009Appointment terminated secretary dhiru vadera (1 page)
26 February 2009Appointment Terminated Secretary dhiru vadera (1 page)
3 December 2008Return made up to 05/06/08; full list of members (3 pages)
3 December 2008Return made up to 05/06/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 July 2006Return made up to 05/06/06; full list of members (2 pages)
11 July 2006Return made up to 05/06/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(2 pages)
20 June 2005Return made up to 05/06/05; full list of members (2 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 July 2004Return made up to 05/06/04; full list of members (6 pages)
8 July 2004Return made up to 05/06/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 June 2003Return made up to 05/06/03; full list of members (6 pages)
13 June 2003Return made up to 05/06/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 June 2002Return made up to 05/06/02; full list of members (6 pages)
1 June 2002Return made up to 05/06/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
22 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Return made up to 05/06/01; full list of members (6 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Return made up to 05/06/01; full list of members (6 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2000Return made up to 05/06/00; full list of members (6 pages)
17 July 2000Return made up to 05/06/00; full list of members (6 pages)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Accounts made up to 30 September 1999 (1 page)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
14 June 1999Return made up to 05/06/99; full list of members (6 pages)
14 June 1999Return made up to 05/06/99; full list of members (6 pages)
27 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
27 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
5 June 1998Incorporation (14 pages)