Company NameBlast Consulting Limited
Company StatusDissolved
Company Number04289863
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameStepdome Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichelle Maria Darraugh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 03 January 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Crescent Wood Road
London
SE26 6SA
Secretary NameVistra Registrars (UK) Limited (Corporation)
StatusClosed
Appointed08 September 2003(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 03 January 2017)
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2001(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2003)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ

Contact

Websitebatvisas.com
Telephone020 79549207
Telephone regionLondon

Location

Registered Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Michelle Maria Darraugh
100.00%
Ordinary

Financials

Year2014
Net Worth£4,973
Cash£781
Current Liabilities£960

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
7 October 2016Application to strike the company off the register (3 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 August 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
22 August 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 April 2015Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH04 for Orangefield Registrars LIMITED.
(5 pages)
25 April 2015Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH04 for Orangefield Registrars LIMITED.
(5 pages)
31 March 2015Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 25/04/2015.
(2 pages)
31 March 2015Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 25/04/2015.
(2 pages)
29 December 2014Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
29 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014 (1 page)
29 December 2014Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
29 December 2014Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
10 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 10 December 2012 (1 page)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 September 2009Return made up to 19/09/09; full list of members (3 pages)
30 September 2009Return made up to 19/09/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 September 2008Return made up to 19/09/08; full list of members (3 pages)
22 September 2008Return made up to 19/09/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 October 2007Return made up to 19/09/07; full list of members (2 pages)
8 October 2007Return made up to 19/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 September 2006Return made up to 19/09/06; full list of members (2 pages)
25 September 2006Return made up to 19/09/06; full list of members (2 pages)
13 September 2006Memorandum and Articles of Association (14 pages)
13 September 2006Memorandum and Articles of Association (14 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2005Return made up to 19/09/05; full list of members (2 pages)
13 October 2005Return made up to 19/09/05; full list of members (2 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 September 2004Return made up to 19/09/04; full list of members (2 pages)
24 September 2004Return made up to 19/09/04; full list of members (2 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
30 September 2003Return made up to 19/09/03; full list of members (6 pages)
30 September 2003Return made up to 19/09/03; full list of members (6 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
5 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
24 April 2003Registered office changed on 24/04/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
24 April 2003Registered office changed on 24/04/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
22 October 2002Return made up to 19/09/02; full list of members (6 pages)
22 October 2002Return made up to 19/09/02; full list of members (6 pages)
17 January 2002Company name changed stepdome LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed stepdome LIMITED\certificate issued on 17/01/02 (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Registered office changed on 26/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
19 September 2001Incorporation (18 pages)
19 September 2001Incorporation (18 pages)