Company NameUDEX Holdings Limited
Company StatusDissolved
Company Number04130270
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameBlazehall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan David Keating
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 29 July 2014)
RoleGxs Europe Head Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address18-19 Station Road
Sunbury-On-Thames
Middlesex
TW16 6SU
Director NameMs Denise April Oakley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 29 July 2014)
RoleInternational Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address18-19 Station Road
Sunbury-On-Thames
Middlesex
TW16 6SU
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed06 February 2007(6 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 29 July 2014)
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD
Director NameChristopher Michael Evans
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grove Way
Esher
Surrey
KT10 8HQ
Director NameMr Maurice Marks
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(2 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address87 Kingsley Way
Hampstead Garden Suburb
London
N2 0EZ
Director NameMichael Walton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(2 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 27 July 2006)
RoleConsultant
Correspondence AddressThe Tucking Mill Ponthir Road
Ponthir
Newport
Gwent
NP6 1PD
Wales
Director NameJohn English
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 04 February 2002)
RoleConsultant
Correspondence Address1 Priory Lane
Ascott-Under-Wychwood
Oxfordshire
OX7 6AX
Secretary NameChristopher Michael Evans
NationalityBritish
StatusResigned
Appointed08 January 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grove Way
Esher
Surrey
KT10 8HQ
Director NameMr Jeffrey Maynard
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2001(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 24 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director NameDonald McRae Bell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2003)
RoleCompany Director
Correspondence AddressCos Siomaich 2 Charlcot
Winchester Road
Whitchurch
Hampshire
RG28 7RG
Director NameDaniel David Alexander
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2003)
RoleAlternate Director
Correspondence Address55 Huddleston Road
London
N7 0AD
Director NameMr Keith Coleman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2001(8 months after company formation)
Appointment Duration1 year (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Corringham Road
London
NW11 7BS
Director NameAndrew Leonard Thesen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2005)
RoleInvestment Banker
Correspondence AddressOld End
Priory Road
Forest Row
East Sussex
RH18 5HR
Director NameViscount Chandos Thomas Orlando Lyttleton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(8 months after company formation)
Appointment Duration1 year (resigned 02 September 2002)
RoleCompany Director
Correspondence Address22 Grosvenor Gardens
London
Sw1
Director NameDavid Rogers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2005)
RoleChief Information Officer
Correspondence Address26 Half Moon Way
Stamford
Connecticut 06902
United States
Director NameStephen James Hebborn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Westcombe
Alphington
Exeter
Devon
EX2 8GH
Secretary NameStephen James Hebborn
NationalityBritish
StatusResigned
Appointed28 May 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Westcombe
Alphington
Exeter
Devon
EX2 8GH
Director NameViscount Chandos Thomas Orlando Lyttleton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address149 Gloucester Avenue
London
NW1 8LA
Director NameMr Robin Beatham Howe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn High Street
Upwood
Cambridgeshire
PE26 2QE
Director NameMs Christina Margaret McComb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(1 year, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address11 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Secretary NameMr John Laurence Foster
NationalityBritish
StatusResigned
Appointed30 July 2004(3 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnnerley
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameGeoffrey John Finlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2006)
RoleManager
Correspondence AddressCasa Hova Coto La Zagaleta (D15)
Carratera De Ronda
Benahavis
Km10-29679
Spain
Director NameAli Reza Erfan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2006)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
21 York Terrace East
London
NW1 4TT
Director NameMr Richard Ian Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address18 Shadow Wood Drive
Miskin
Pontyclun
Mid Glamorgan
CF72 8SX
Wales
Secretary NameMr Richard Ian Smith
NationalityBritish
StatusResigned
Appointed04 April 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2007)
RoleFinance Director
Country of ResidenceWales
Correspondence Address18 Shadow Wood Drive
Miskin
Pontyclun
Mid Glamorgan
CF72 8SX
Wales
Director NameMr Ira Zalesin
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2006)
RoleCEO
Country of ResidenceUnited States
Correspondence Address50 Crown Court
San Mateo
California 94402
United States
Director NameMr Robert Alan Symmons
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameLaura Marie Waters
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2008)
RoleIntegration Manager
Correspondence Address15 Benner Lane
West End
Woking
Surrey
GU24 9JQ
Director NameMr Walter May
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTreworgan Court
Llandenny
Usk
Gwent
NP15 1DN
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.udex.com

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

156.6k at £0.0001Gxs Uk Holding LTD
9.13%
Ordinary
123k at £0.0001Gxs Uk Holding LTD
7.17%
Ordinary A
1.1m at £0.0001Gxs Uk Holding LTD
66.32%
Preferred B
60k at £0.0001Gxs Uk Holding LTD
3.50%
Ordinary Non Voting
227.9k at £0.0001Gxs Uk Holding LTD
13.29%
Preferred C
1 at £1Gxs Uk Holding LTD
0.58%
D

Financials

Year2014
Net Worth£499,868

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2014Termination of appointment of Robert Symmons as a director (1 page)
22 May 2014Termination of appointment of Robert Symmons as a director (1 page)
29 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
29 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
3 April 2014Liquidators statement of receipts and payments to 24 March 2014 (4 pages)
3 April 2014Liquidators' statement of receipts and payments to 24 March 2014 (4 pages)
3 April 2014Liquidators' statement of receipts and payments to 24 March 2014 (4 pages)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Court order insolvency:re oc block transfer replace liq (24 pages)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Appointment of a voluntary liquidator (1 page)
20 September 2013Court order insolvency:re oc block transfer replace liq (24 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages)
8 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2013Declaration of solvency (3 pages)
8 April 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Declaration of solvency (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2011Director's details changed for Mr Robert Alan Symmons on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 171.4653
(11 pages)
22 December 2011Director's details changed for Mr Robert Alan Symmons on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 171.4653
(11 pages)
27 October 2011Full accounts made up to 31 December 2010 (15 pages)
27 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 January 2011Solvency statement dated 29/12/10 (1 page)
5 January 2011Statement of capital on 5 January 2011
  • GBP 171.4653
(9 pages)
5 January 2011Statement by directors (1 page)
5 January 2011Statement of capital on 5 January 2011
  • GBP 171.4653
(9 pages)
5 January 2011Statement of capital on 5 January 2011
  • GBP 171.4653
(9 pages)
5 January 2011Resolutions
  • RES13 ‐ Share premium reduced 29/12/2010
(2 pages)
5 January 2011Resolutions
  • RES13 ‐ Share premium reduced 29/12/2010
(2 pages)
5 January 2011Solvency statement dated 29/12/10 (1 page)
5 January 2011Statement by directors (1 page)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (11 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
24 September 2010Registered office address changed from Udex House Bristol Packet Wharf Newport NP20 1HG on 24 September 2010 (1 page)
24 September 2010Registered office address changed from Udex House Bristol Packet Wharf Newport NP20 1HG on 24 September 2010 (1 page)
21 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (16 pages)
21 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (16 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Secretary's details changed for Mitre Secretaries Limited on 22 December 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Secretary's details changed for Mitre Secretaries Limited on 22 December 2009 (2 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 December 2009Termination of appointment of Walter May as a director (2 pages)
21 December 2009Termination of appointment of Walter May as a director (2 pages)
15 December 2009Appointment of Jonathan David Keating as a director (3 pages)
15 December 2009Appointment of Jonathan David Keating as a director (3 pages)
15 December 2009Appointment of Denise April Oakley as a director (3 pages)
15 December 2009Appointment of Denise April Oakley as a director (3 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
25 February 2009Full accounts made up to 31 December 2007 (16 pages)
25 February 2009Director appointed walter may (2 pages)
25 February 2009Appointment terminated director laura waters (1 page)
25 February 2009Appointment terminated director laura waters (1 page)
25 February 2009Director appointed walter may (2 pages)
25 February 2009Full accounts made up to 31 December 2007 (16 pages)
28 January 2009Return made up to 22/12/08; full list of members (9 pages)
28 January 2009Return made up to 22/12/08; full list of members (9 pages)
20 January 2009Return made up to 22/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2009Return made up to 22/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 2008Group of companies' accounts made up to 31 December 2006 (18 pages)
25 April 2008Group of companies' accounts made up to 31 December 2006 (18 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Return made up to 22/12/06; full list of members (9 pages)
1 March 2007Return made up to 22/12/06; full list of members (9 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007Secretary resigned;director resigned (1 page)
8 February 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
8 February 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
6 December 2006Ad 10/11/06--------- £ si [email protected]=6 £ ic 148/154 (2 pages)
6 December 2006Ad 10/11/06--------- £ si [email protected]=6 £ ic 148/154 (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (4 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (4 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
5 August 2006Particulars of mortgage/charge (10 pages)
5 August 2006Particulars of mortgage/charge (10 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Return made up to 22/12/05; full list of members (19 pages)
19 January 2006Return made up to 22/12/05; full list of members (19 pages)
26 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
26 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
28 June 2005Return made up to 22/12/04; full list of members (15 pages)
28 June 2005Return made up to 22/12/04; full list of members (15 pages)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005New director appointed (1 page)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005Registered office changed on 05/05/05 from: 1 park square, newport, gwent, NP9 4EL (1 page)
5 May 2005Registered office changed on 05/05/05 from: 1 park square, newport, gwent, NP9 4EL (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
28 January 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
28 January 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
16 December 2004Nc inc already adjusted 25/11/04 (1 page)
16 December 2004Nc inc already adjusted 25/11/04 (1 page)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 December 2004Ad 25/11/04--------- £ si [email protected]=63 £ ic 98/161 (4 pages)
13 December 2004Ad 25/11/04--------- £ si [email protected]=63 £ ic 98/161 (4 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Secretary resigned;director resigned (1 page)
5 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
5 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
26 March 2004Return made up to 22/12/03; change of members (12 pages)
26 March 2004Return made up to 22/12/03; change of members (12 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
27 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
18 March 2003Director's particulars changed (1 page)
18 March 2003Director's particulars changed (1 page)
22 January 2003Return made up to 22/12/02; change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
22 January 2003Return made up to 22/12/02; change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
13 January 2003Conve 20/12/02 (2 pages)
13 January 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 3218/3219 (2 pages)
13 January 2003Conve 20/12/02 (2 pages)
13 January 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 3218/3219 (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
15 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
24 September 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
24 September 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
10 July 2002Director resigned (1 page)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Director resigned (1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2002Location of register of members (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Location of debenture register (1 page)
26 February 2002Location of debenture register (1 page)
26 February 2002Location of register of members (1 page)
26 February 2002Director resigned (1 page)
19 February 2002Return made up to 22/12/01; full list of members (13 pages)
19 February 2002Return made up to 22/12/01; full list of members (13 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Ad 02/01/02--------- £ si [email protected]=1 £ ic 3217/3218 (3 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Ad 02/01/02--------- £ si [email protected]=1 £ ic 3217/3218 (3 pages)
11 February 2002New director appointed (2 pages)
7 February 2002Ad 02/04/01--------- £ si [email protected]=3156 £ ic 61/3217 (2 pages)
7 February 2002Ad 02/04/01--------- £ si [email protected]=3156 £ ic 61/3217 (2 pages)
28 January 2002Location of debenture register (1 page)
28 January 2002Location of debenture register (1 page)
9 January 2002Particulars of contract relating to shares (4 pages)
9 January 2002Particulars of contract relating to shares (4 pages)
19 October 2001Conve 28/08/01 (2 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 October 2001Conve 28/08/01 (2 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
2 October 2001Ad 28/08/01--------- £ si [email protected]=13 £ ic 34/47 (2 pages)
2 October 2001Ad 28/08/01--------- £ si [email protected]=5 £ ic 56/61 (2 pages)
2 October 2001Ad 28/08/01--------- £ si [email protected]=13 £ ic 34/47 (2 pages)
2 October 2001Ad 28/08/01--------- £ si [email protected]=5 £ ic 56/61 (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Ad 28/08/01--------- £ si [email protected]=4 £ ic 52/56 (2 pages)
2 October 2001Ad 28/08/01--------- £ si [email protected]=33 £ ic 1/34 (4 pages)
2 October 2001Ad 28/08/01--------- £ si [email protected]=4 £ ic 52/56 (2 pages)
2 October 2001Ad 28/08/01--------- £ si [email protected]=33 £ ic 1/34 (4 pages)
2 October 2001Ad 28/08/01--------- £ si [email protected]=5 £ ic 47/52 (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Ad 28/08/01--------- £ si [email protected]=5 £ ic 47/52 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 April 2001S-div 12/03/01 (1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 April 2001Nc inc already adjusted 12/03/01 (2 pages)
25 April 2001Nc inc already adjusted 12/03/01 (2 pages)
25 April 2001S-div 12/03/01 (1 page)
20 April 2001Particulars of mortgage/charge (4 pages)
20 April 2001Particulars of mortgage/charge (4 pages)
30 March 2001Director resigned (2 pages)
30 March 2001Director resigned (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Secretary resigned (2 pages)
30 March 2001Secretary resigned (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 120 east road london N1 6AA (1 page)
15 January 2001Registered office changed on 15/01/01 from: 120 east road london N1 6AA (1 page)
10 January 2001Company name changed blazehall LIMITED\certificate issued on 10/01/01 (2 pages)
10 January 2001Company name changed blazehall LIMITED\certificate issued on 10/01/01 (2 pages)
22 December 2000Incorporation (15 pages)
22 December 2000Incorporation (15 pages)