Company NameBlade Marketing Ltd
Company StatusDissolved
Company Number04185013
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years ago)
Dissolution Date15 November 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Riaz Alli
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 15 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Bexley Lane
Sidcup
Kent
DA14 4JJ
Secretary NameMPLS Limited (Corporation)
StatusClosed
Appointed05 August 2009(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 15 November 2015)
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Director NameMr Riaz Alli
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 week after company formation)
Appointment Duration7 years, 9 months (resigned 09 January 2009)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address153 Bexley Lane
Sidcup
Kent
DA14 4JJ
Secretary NameMr Aristides D'Costa
NationalityBritish
StatusResigned
Appointed04 April 2001(1 week, 5 days after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2009)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address6 Ninhams Wood
Orpington
Kent
BR6 8NJ
Director NameChien Chih Wang
Date of BirthMay 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed27 June 2001(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2002)
RoleSales Person
Correspondence Address24 6th Street
Menlo Park
Pretoria
0083
Foreign
Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(8 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 12 January 2009)
RolePort Folio Manager
Country of ResidenceEngland
Correspondence Address6 Ninhams Wood
Orpington
Kent
BR6 8NJ
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL

Location

Registered AddressPhilip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at 1Riaz Alli
100.00%
Ordinary

Financials

Year2014
Turnover£1,271,876
Net Worth£11,139
Cash£240,216
Current Liabilities£529,298

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 November 2015Final Gazette dissolved following liquidation (1 page)
15 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2015Final Gazette dissolved following liquidation (1 page)
9 January 2014Completion of winding up (1 page)
9 January 2014Dissolution deferment (1 page)
9 January 2014Completion of winding up (1 page)
9 January 2014Dissolution deferment (1 page)
27 May 2010Insolvency:secretary of state's release of liquidator (1 page)
27 May 2010Insolvency:secretary of state's release of liquidator (1 page)
8 December 2009Order of court to wind up (1 page)
8 December 2009Order of court to wind up (1 page)
28 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2009Statement of affairs with form 4.19 (6 pages)
28 August 2009Statement of affairs with form 4.19 (6 pages)
28 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2009Appointment of a voluntary liquidator (1 page)
28 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Registered office changed on 13/08/2009 from 29-30 fitzroy square london W1T 6LQ (1 page)
13 August 2009Registered office changed on 13/08/2009 from 29-30 fitzroy square london W1T 6LQ (1 page)
10 August 2009Secretary appointed mpls LIMITED (2 pages)
10 August 2009Appointment terminated secretary aristides d'costa (1 page)
10 August 2009Registered office changed on 10/08/2009 from second floor 27 gloucester place london W1U 8HU (1 page)
10 August 2009Secretary appointed mpls LIMITED (2 pages)
10 August 2009Registered office changed on 10/08/2009 from second floor 27 gloucester place london W1U 8HU (1 page)
10 August 2009Appointment terminated secretary aristides d'costa (1 page)
27 January 2009Director appointed riaz alli (2 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
27 January 2009Director appointed riaz alli (2 pages)
20 January 2009Return made up to 30/12/08; full list of members (3 pages)
20 January 2009Return made up to 30/12/08; full list of members (3 pages)
15 January 2009Appointment terminated director aristides d'costa (1 page)
15 January 2009Appointment terminated director aristides d'costa (1 page)
14 January 2009Appointment terminated director riaz alli (1 page)
14 January 2009Appointment terminated director riaz alli (1 page)
24 April 2008Return made up to 22/03/08; full list of members (3 pages)
24 April 2008Return made up to 22/03/08; full list of members (3 pages)
25 March 2008Director and secretary's change of particulars / aristides d'costa / 01/05/2007 (1 page)
25 March 2008Director's change of particulars / riaz alli / 01/05/2007 (1 page)
25 March 2008Director's change of particulars / riaz alli / 01/05/2007 (1 page)
25 March 2008Director and secretary's change of particulars / aristides d'costa / 01/05/2007 (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
17 April 2007Return made up to 22/03/07; full list of members (2 pages)
17 April 2007Return made up to 22/03/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 November 2006Registered office changed on 10/11/06 from: second floor 5-6 portman mews south london W1H 9AU (1 page)
10 November 2006Registered office changed on 10/11/06 from: second floor 5-6 portman mews south london W1H 9AU (1 page)
27 March 2006Return made up to 22/03/06; full list of members (2 pages)
27 March 2006Return made up to 22/03/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
31 January 2006£ ic 50000/0 05/12/05 £ sr 50000@1=50000 (1 page)
31 January 2006£ ic 50000/0 05/12/05 £ sr 50000@1=50000 (1 page)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 22/03/05; full list of members (7 pages)
19 April 2005Return made up to 22/03/05; full list of members (7 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
18 May 2004Resolutions
  • RES13 ‐ Re division of 50000 £1 01/03/04
(1 page)
18 May 2004Nc inc already adjusted 01/03/04 (1 page)
18 May 2004Ad 01/03/04--------- £ si 50000@1 (2 pages)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004Nc inc already adjusted 01/03/04 (1 page)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004Ad 01/03/04--------- £ si 50000@1 (2 pages)
18 May 2004Resolutions
  • RES13 ‐ Re division of 50000 £1 01/03/04
(1 page)
20 April 2004Return made up to 22/03/04; full list of members (7 pages)
20 April 2004Return made up to 22/03/04; full list of members (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
7 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
16 April 2003Return made up to 22/03/03; full list of members (7 pages)
16 April 2003Return made up to 22/03/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 April 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
22 March 2001Incorporation (9 pages)
22 March 2001Incorporation (9 pages)