Company NameBlocknow Limited
Company StatusDissolved
Company Number03801885
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gunaratnam Kirubakaran
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 06 July 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Bracewood Gardens
Croydon
Surrey
CR0 5JL
Secretary NameAmilthini Kirubakarn
NationalityBritish
StatusClosed
Appointed15 July 1999(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address13 Bracewood Gardens
Croydon
Surrey
CR0 5JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Bracewood Gardens
Croydon
Surrey
CR0 5JL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£19,950
Net Worth-£8,325
Current Liabilities£8,326

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
30 November 2009Total exemption full accounts made up to 31 July 2009 (14 pages)
30 November 2009Total exemption full accounts made up to 31 July 2009 (14 pages)
26 July 2009Return made up to 07/07/09; full list of members (3 pages)
26 July 2009Return made up to 07/07/09; full list of members (3 pages)
27 April 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
27 April 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
14 July 2008Return made up to 07/07/08; full list of members (3 pages)
14 July 2008Return made up to 07/07/08; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
18 July 2007Return made up to 07/07/07; full list of members (2 pages)
18 July 2007Return made up to 07/07/07; full list of members (2 pages)
31 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
31 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
31 July 2006Return made up to 07/07/06; full list of members (2 pages)
31 July 2006Return made up to 07/07/06; full list of members (2 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
1 August 2005Return made up to 07/07/05; full list of members (2 pages)
1 August 2005Return made up to 07/07/05; full list of members (2 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
7 July 2004Return made up to 07/07/04; full list of members (6 pages)
7 July 2004Return made up to 07/07/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
16 July 2003Return made up to 07/07/03; full list of members (6 pages)
16 July 2003Return made up to 07/07/03; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
29 July 2002Return made up to 07/07/02; full list of members (6 pages)
29 July 2002Return made up to 07/07/02; full list of members (6 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
6 August 2001Return made up to 07/07/01; full list of members (6 pages)
6 August 2001Return made up to 07/07/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 July 2000 (9 pages)
17 April 2001Full accounts made up to 31 July 2000 (9 pages)
12 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Return made up to 07/07/00; full list of members (6 pages)
28 July 1999Director resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Secretary resigned (2 pages)
27 July 1999Registered office changed on 27/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
27 July 1999Registered office changed on 27/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 July 1999Incorporation (13 pages)