Company NameBlairgrade Limited
Company StatusDissolved
Company Number03772743
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bhikhu Kanti Bhuptani
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(3 days after company formation)
Appointment Duration18 years, 2 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMr Paul Jeremy Simmons
NationalityBritish
StatusClosed
Appointed21 May 1999(3 days after company formation)
Appointment Duration18 years, 2 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

16 at £0.1Mr Bhikhu Kanti Bhuptani
80.00%
Ordinary
4 at £0.1P.j. Simmons
20.00%
Ordinary

Financials

Year2014
Net Worth£729,842
Current Liabilities£15,317

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
27 April 2017Application to strike the company off the register (3 pages)
27 April 2017Application to strike the company off the register (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
19 May 2016Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (1 page)
19 May 2016Secretary's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (1 page)
13 May 2016Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 13 May 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Previous accounting period shortened from 29 May 2015 to 31 March 2015 (1 page)
3 December 2015Previous accounting period shortened from 29 May 2015 to 31 March 2015 (1 page)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
19 April 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
19 April 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
30 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(3 pages)
30 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(3 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(3 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 October 2012Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4SE United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4SE United Kingdom on 22 October 2012 (1 page)
8 October 2012Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 34 New Cavendish Street London W1G 8UB on 8 October 2012 (1 page)
8 October 2012Secretary's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (1 page)
8 October 2012Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 34 New Cavendish Street London W1G 8UB on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 34 New Cavendish Street London W1G 8UB on 8 October 2012 (1 page)
8 October 2012Secretary's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (1 page)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
27 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 18/05/09; full list of members (3 pages)
15 June 2009Return made up to 18/05/09; full list of members (3 pages)
3 June 2009Secretary's change of particulars / paul simmons / 01/06/2009 (1 page)
3 June 2009Secretary's change of particulars / paul simmons / 01/06/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 June 2008Return made up to 18/05/08; full list of members (3 pages)
12 June 2008Return made up to 18/05/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
5 June 2007Secretary's particulars changed (1 page)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 June 2006Return made up to 18/05/06; full list of members (2 pages)
6 June 2006Return made up to 18/05/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 June 2005Return made up to 18/05/05; full list of members (6 pages)
21 June 2005Return made up to 18/05/05; full list of members (6 pages)
12 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
12 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
11 June 2004Return made up to 18/05/04; full list of members (6 pages)
11 June 2004Return made up to 18/05/04; full list of members (6 pages)
8 April 2004S-div 28/04/03 (1 page)
8 April 2004S-div 28/04/03 (1 page)
3 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
26 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
26 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 May 2003Return made up to 18/05/03; full list of members (6 pages)
28 May 2003Return made up to 18/05/03; full list of members (6 pages)
12 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
29 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 December 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 May 2001Return made up to 18/05/01; full list of members (6 pages)
21 May 2001Return made up to 18/05/01; full list of members (6 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
21 April 2000Registered office changed on 21/04/00 from: 12 upper berkeley street london W1H 7PE (1 page)
21 April 2000Registered office changed on 21/04/00 from: 12 upper berkeley street london W1H 7PE (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: 120 east road london N1 6AA (1 page)
26 May 1999Registered office changed on 26/05/99 from: 120 east road london N1 6AA (1 page)
18 May 1999Incorporation (15 pages)
18 May 1999Incorporation (15 pages)