Company NameBlagart Limited
Company StatusDissolved
Company Number03831592
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 7 months ago)
Dissolution Date4 November 2003 (20 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSimon Giles Griffiths
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(same day as company formation)
RoleArt-Event Productions
Correspondence Address2-4 Southgate Road
London
N1 3JJ
Secretary NameSusie Frank
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address26b Martell Road
West Dulwich
London
SE21 8EE
Secretary NamePaul Victor Forder
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleArtist
Correspondence Address38 East Block Peabody Builiding
Brocllove Lane
Shadwell London
E1W 3DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2-4 Southgate Road
London
N1 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Financials

Year2014
Turnover£43,865
Gross Profit£4,803
Net Worth-£13,408
Cash£3,565
Current Liabilities£19,460

Accounts

Latest Accounts31 March 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
15 January 2003Total exemption full accounts made up to 31 March 2001 (10 pages)
2 November 2001Return made up to 25/08/01; full list of members (6 pages)
22 May 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
7 November 2000Return made up to 25/08/00; full list of members (6 pages)
6 October 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
9 September 1999Director resigned (1 page)
25 August 1999Incorporation (18 pages)