Company NameBlaker Advisory Services Limited
Company StatusDissolved
Company Number04435061
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alex Moss
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 year, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 13 December 2016)
RoleManagement And Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Water Garden
Loudwater
Hertfordshire
WD3 4PQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameHadden Services Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressThe Old Brewery Hille Estate
132 Saint Albans Road
Watford
Hertfordshire
WD24 4AE
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth-£181,261
Cash£2
Current Liabilities£181,263

Accounts

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

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
13 September 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
18 January 2016Registered office address changed from C/O Gbr 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
18 January 2016Registered office address changed from C/O Gbr 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
13 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-18
(1 page)
30 June 2015Statement of affairs with form 4.19 (6 pages)
30 June 2015Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to C/O Gbr 6 Snow Hill London EC1A 2AY on 30 June 2015 (2 pages)
30 June 2015Statement of affairs with form 4.19 (6 pages)
30 June 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to C/O Gbr 6 Snow Hill London EC1A 2AY on 30 June 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(3 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(3 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Director's details changed for Alex Moss on 9 May 2010 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Alex Moss on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Alex Moss on 9 May 2010 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Return made up to 09/05/09; full list of members (3 pages)
1 June 2009Return made up to 09/05/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Appointment terminated secretary same-day company services LIMITED (1 page)
18 June 2008Appointment terminated secretary same-day company services LIMITED (1 page)
18 June 2008Return made up to 09/05/08; full list of members (3 pages)
18 June 2008Return made up to 09/05/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Return made up to 09/05/07; no change of members (6 pages)
28 June 2007Return made up to 09/05/07; no change of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 May 2006Return made up to 09/05/06; full list of members (6 pages)
18 May 2006Return made up to 09/05/06; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 August 2005Return made up to 09/05/05; full list of members (6 pages)
2 August 2005Return made up to 09/05/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 August 2004Return made up to 09/05/04; full list of members (6 pages)
25 August 2004Return made up to 09/05/04; full list of members (6 pages)
4 December 2003Ad 09/05/02--------- £ si 2@1 (2 pages)
4 December 2003Ad 09/05/02--------- £ si 2@1 (2 pages)
4 December 2003Registered office changed on 04/12/03 from: 181 queen victoria street bridge house london EC4V 4DZ (1 page)
4 December 2003Registered office changed on 04/12/03 from: 181 queen victoria street bridge house london EC4V 4DZ (1 page)
28 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
8 August 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
4 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
4 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: ramillies house 2 ramillies street london W1V 1VF (1 page)
31 July 2002Registered office changed on 31/07/02 from: ramillies house 2 ramillies street london W1V 1VF (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
9 May 2002Incorporation (16 pages)
9 May 2002Incorporation (16 pages)