Company NameBlaze Computing Limited
Company StatusDissolved
Company Number04024405
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen John Waterman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(3 weeks, 4 days after company formation)
Appointment Duration20 years, 2 months (closed 13 October 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallery 14 Upland Road
East Dulwich
London
SE22 9EE
Director NameMrs Deborah Waterman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallery 14 Upland Road
Dulwich
London
SE22 9EE
Secretary NameDeborah Elizabeth Waterman
NationalityBritish
StatusResigned
Appointed25 July 2000(3 weeks, 4 days after company formation)
Appointment Duration17 years, 8 months (resigned 21 March 2018)
RoleCompany Director
Correspondence AddressThe Gallery 14 Upland Road
East Dulwich
London
SE22 9EE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Telephone020 86776692
Telephone regionLondon

Location

Registered AddressThe Gallery
14 Upland Road
East Dulwich
London
SE22 9EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £2Stephen John Waterman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,379
Cash£1,079
Current Liabilities£781

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
2 July 2020Application to strike the company off the register (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 March 2020 (7 pages)
29 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
7 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 March 2018Termination of appointment of Deborah Elizabeth Waterman as a secretary on 21 March 2018 (1 page)
22 March 2018Appointment of Mrs Deborah Waterman as a director on 22 March 2018 (2 pages)
8 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
27 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(4 pages)
13 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(4 pages)
14 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2014Secretary's details changed for Deborah Elizabeth Waterman on 9 July 2014 (1 page)
14 July 2014Secretary's details changed for Deborah Elizabeth Waterman on 9 July 2014 (1 page)
14 July 2014Secretary's details changed for Deborah Elizabeth Waterman on 9 July 2014 (1 page)
13 July 2014Director's details changed for Mr Stephen John Waterman on 9 July 2014 (2 pages)
13 July 2014Director's details changed for Mr Stephen John Waterman on 9 July 2014 (2 pages)
13 July 2014Registered office address changed from 6 Springwell Road London SW16 2QX to The Gallery 14 Upland Road East Dulwich London SE22 9EE on 13 July 2014 (1 page)
13 July 2014Registered office address changed from 6 Springwell Road London SW16 2QX to The Gallery 14 Upland Road East Dulwich London SE22 9EE on 13 July 2014 (1 page)
13 July 2014Director's details changed for Mr Stephen John Waterman on 9 July 2014 (2 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
14 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2010Director's details changed for Stephen Waterman on 30 June 2010 (2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Stephen Waterman on 30 June 2010 (2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
24 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
5 July 2009Return made up to 30/06/09; full list of members (3 pages)
5 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
24 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 August 2006Return made up to 30/06/06; full list of members (6 pages)
7 August 2006Return made up to 30/06/06; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
8 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
7 July 2005Return made up to 30/06/05; full list of members (6 pages)
7 July 2005Return made up to 30/06/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 30/06/04; full list of members (6 pages)
7 July 2004Return made up to 30/06/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 July 2003Return made up to 30/06/03; full list of members (6 pages)
23 July 2003Return made up to 30/06/03; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 July 2002Return made up to 30/06/02; full list of members (6 pages)
15 July 2002Return made up to 30/06/02; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
30 June 2000Incorporation (13 pages)
30 June 2000Incorporation (13 pages)