Company NameBlazemind Limited
Company StatusDissolved
Company Number04202674
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 08 September 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street
5th Floor
London
SW1Y 6AW
Director NameHeathbrooke Directors Limited (Corporation)
StatusClosed
Appointed18 October 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 08 September 2015)
Correspondence Address86 Jermyn Street
5th Floor
London
SW1Y 6AW
Secretary NameAshgrove Secretaries Limited (Corporation)
StatusClosed
Appointed18 October 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 08 September 2015)
Correspondence Address86 Jermyn Street
5th Floor
London
SW1Y 6AW
Director NameMr William Anthony Norman Potterton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2010(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address27 Castlelawn
Athboy County Meath
Dublin
Ireland
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameDelta Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 2006)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameTw Directors (UK) Limited (Corporation)
StatusResigned
Appointed20 April 2006(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 20 December 2011)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed20 April 2006(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 18 October 2012)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NamePCL Directors (UK) Ltd (Corporation)
StatusResigned
Appointed20 December 2011(10 years, 8 months after company formation)
Appointment Duration10 months (resigned 18 October 2012)
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR

Location

Registered Address86 Jermyn Street
5th Floor
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Culmead LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£212,035
Current Liabilities£212,095

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (3 pages)
16 May 2015Application to strike the company off the register (3 pages)
21 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 November 2014Withdraw the company strike off application (1 page)
13 November 2014Withdraw the company strike off application (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
8 November 2013Solvency statement dated 04/11/13 (1 page)
8 November 2013Statement of capital on 8 November 2013
  • GBP 1
(4 pages)
8 November 2013Statement of capital on 8 November 2013
  • GBP 1
(4 pages)
8 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2013Statement by directors (1 page)
8 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2013Statement by directors (1 page)
8 November 2013Statement of capital on 8 November 2013
  • GBP 1
(4 pages)
8 November 2013Solvency statement dated 04/11/13 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 January 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 November 2012Appointment of Ashgrove Secretaries Limited as a secretary (2 pages)
8 November 2012Appointment of Ashgrove Secretaries Limited as a secretary (2 pages)
7 November 2012Appointment of Mr William Robert Hawes as a director (2 pages)
7 November 2012Appointment of Heathbrooke Directors Limited as a director (2 pages)
7 November 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 7 November 2012 (1 page)
7 November 2012Termination of appointment of William Potterton as a director (1 page)
7 November 2012Appointment of Mr William Robert Hawes as a director (2 pages)
7 November 2012Termination of appointment of Pembrooke Limited as a secretary (1 page)
7 November 2012Appointment of Heathbrooke Directors Limited as a director (2 pages)
7 November 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 7 November 2012 (1 page)
7 November 2012Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page)
7 November 2012Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page)
7 November 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 7 November 2012 (1 page)
7 November 2012Termination of appointment of Pembrooke Limited as a secretary (1 page)
7 November 2012Termination of appointment of William Potterton as a director (1 page)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
6 January 2012Appointment of Pcl Directors (Uk) Ltd as a director (2 pages)
6 January 2012Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
6 January 2012Appointment of Pcl Directors (Uk) Ltd as a director (2 pages)
6 January 2012Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Director's details changed for Mr William Anthony Norman Potterton on 20 April 2011 (2 pages)
27 April 2011Director's details changed for Mr William Anthony Norman Potterton on 20 April 2011 (2 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Appointment of Mr. William Anthony Norman Potterton as a director (2 pages)
7 July 2010Appointment of Mr. William Anthony Norman Potterton as a director (2 pages)
26 April 2010Director's details changed for Tw Directors (Uk) Limited on 20 April 2010 (2 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Pembrooke Limited on 20 April 2010 (2 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Tw Directors (Uk) Limited on 20 April 2010 (2 pages)
26 April 2010Secretary's details changed for Pembrooke Limited on 20 April 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 May 2009Return made up to 20/04/09; full list of members (3 pages)
11 May 2009Return made up to 20/04/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Return made up to 20/04/08; full list of members (3 pages)
27 May 2008Return made up to 20/04/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2007Return made up to 20/04/07; full list of members (2 pages)
25 April 2007Return made up to 20/04/07; full list of members (2 pages)
24 August 2006Return made up to 20/04/06; full list of members (3 pages)
24 August 2006Return made up to 20/04/06; full list of members (3 pages)
2 August 2006Registered office changed on 02/08/06 from: 38 wigmore street london W1U 2HA (1 page)
2 August 2006Registered office changed on 02/08/06 from: 38 wigmore street london W1U 2HA (1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 August 2006New director appointed (4 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006New director appointed (4 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
13 April 2006Return made up to 20/04/05; full list of members (2 pages)
13 April 2006Return made up to 20/04/05; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
11 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
23 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 April 2004Return made up to 20/04/04; full list of members (5 pages)
22 April 2004Return made up to 20/04/04; full list of members (5 pages)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 April 2003Return made up to 20/04/03; full list of members (5 pages)
27 April 2003Return made up to 20/04/03; full list of members (5 pages)
6 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
6 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
25 April 2002Return made up to 20/04/02; full list of members (5 pages)
25 April 2002Return made up to 20/04/02; full list of members (5 pages)
11 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
11 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
11 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
15 June 2001Delivery ext'd 3 mth 30/06/02 (2 pages)
15 June 2001Delivery ext'd 3 mth 30/06/02 (2 pages)
12 June 2001Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2001Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
12 June 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
20 April 2001Incorporation (17 pages)
20 April 2001Incorporation (17 pages)