Company NameBlyton Limited
Company StatusDissolved
Company Number03818956
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Dissolution Date31 May 2011 (12 years, 11 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 NameMs Ineeze Annette Anacoura
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySeychellois
StatusClosed
Appointed25 June 2010(10 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 31 May 2011)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressLe Niol
Mahe
Seychelles
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed03 August 1999(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed03 August 1999(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bladex Finance LTD
50.00%
Ordinary
1 at £1Olinda Investments Inc
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,885
Cash£1,418
Current Liabilities£1,675

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 2
(5 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 2
(5 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 2
(5 pages)
19 July 2010Appointment of Ineeze Anette Anacoura as a director (2 pages)
19 July 2010Appointment of Ineeze Anette Anacoura as a director (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 August 2009Return made up to 03/08/09; full list of members (3 pages)
7 August 2009Return made up to 03/08/09; full list of members (3 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
5 March 2009Memorandum and Articles of Association (5 pages)
5 March 2009Memorandum and Articles of Association (5 pages)
28 August 2008Return made up to 03/08/08; full list of members (3 pages)
28 August 2008Return made up to 03/08/08; full list of members (3 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 August 2006Return made up to 03/08/06; full list of members (3 pages)
29 August 2006Return made up to 03/08/06; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
13 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 August 2005Return made up to 03/08/05; full list of members (6 pages)
17 August 2005Return made up to 03/08/05; full list of members (6 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 September 2004Return made up to 03/08/04; full list of members (6 pages)
13 September 2004Return made up to 03/08/04; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(6 pages)
7 October 2003Return made up to 03/08/03; full list of members (6 pages)
20 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2002Return made up to 03/08/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
2 October 2001Return made up to 03/08/01; full list of members (6 pages)
2 October 2001Return made up to 03/08/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
21 August 2000Return made up to 03/08/00; full list of members (6 pages)
21 August 2000Return made up to 03/08/00; full list of members (6 pages)
16 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
16 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
8 August 1999New director appointed (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999New secretary appointed (1 page)
8 August 1999New director appointed (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Registered office changed on 08/08/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999Registered office changed on 08/08/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 August 1999New secretary appointed (1 page)
3 August 1999Incorporation (14 pages)
3 August 1999Incorporation (14 pages)