Company NameBlenheim Advisors Limited
Company StatusDissolved
Company Number04655838
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameGuiseallen & Associates Limited

Business Activity

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

Directors

Director NameMr John Andrew Cowan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 24 April 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address83 Pall Mall
London
SW1Y 5ES
Director NameJonathan Charles Guise
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleBanker
Correspondence AddressThe Orchard
Rectory Lane Buckland
Betchworth
Surrey
RH3 7BH
Secretary NameWilliam Hugh Wadham Allen
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleDebt Finance Consultant
Correspondence Address7 Polstead Road
Oxford
Oxfordshire
OX2 6TW
Secretary NameMr John Andrew Cowan
NationalityBritish
StatusResigned
Appointed14 September 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Pall Mall
London
SW1Y 5ES
Director NameWilliam Hugh Wadham Allen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 20 April 2009)
RoleBanker
Correspondence Address7 Polstead Road
Oxford
Oxfordshire
OX2 6TW
Director NameWilliam Hugh Wadham Allen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 20 April 2009)
RoleBanker
Correspondence Address7 Polstead Road
Oxford
Oxfordshire
OX2 6TW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address83 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,156,446

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2011Application to strike the company off the register (3 pages)
28 December 2011Application to strike the company off the register (3 pages)
14 December 2011Full accounts made up to 31 March 2011 (13 pages)
14 December 2011Full accounts made up to 31 March 2011 (13 pages)
9 November 2011Statement of capital on 9 November 2011
  • GBP 10
(4 pages)
9 November 2011Statement of capital on 9 November 2011
  • GBP 10
(4 pages)
9 November 2011Statement of capital on 9 November 2011
  • GBP 10
(4 pages)
4 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 November 2011Solvency statement dated 20/10/11 (1 page)
4 November 2011Solvency Statement dated 20/10/11 (1 page)
4 November 2011Statement by Directors (1 page)
4 November 2011Statement by directors (1 page)
16 February 2011Annual return made up to 4 February 2011 (14 pages)
16 February 2011Annual return made up to 4 February 2011 (14 pages)
16 February 2011Annual return made up to 4 February 2011 (14 pages)
12 November 2010Full accounts made up to 31 March 2010 (15 pages)
12 November 2010Full accounts made up to 31 March 2010 (15 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 4 February 2010 (14 pages)
22 March 2010Annual return made up to 4 February 2010 (14 pages)
22 March 2010Annual return made up to 4 February 2010 (14 pages)
21 November 2009Full accounts made up to 31 March 2009 (15 pages)
21 November 2009Full accounts made up to 31 March 2009 (15 pages)
16 June 2009Director appointed john andrew cowan (2 pages)
16 June 2009Appointment Terminated Secretary john cowan (1 page)
16 June 2009Director appointed john andrew cowan (2 pages)
16 June 2009Appointment terminated secretary john cowan (1 page)
6 May 2009Appointment Terminated Director william allen (1 page)
6 May 2009Appointment terminated director william allen (1 page)
6 May 2009Appointment terminated director jonathan guise (1 page)
6 May 2009Appointment Terminated Director jonathan guise (1 page)
17 March 2009Director appointed william hugh wadham allen (2 pages)
17 March 2009Director appointed william hugh wadham allen (2 pages)
12 March 2009Return made up to 04/02/09; no change of members (4 pages)
12 March 2009Return made up to 04/02/09; no change of members (4 pages)
17 November 2008Full accounts made up to 31 March 2008 (15 pages)
17 November 2008Full accounts made up to 31 March 2008 (15 pages)
14 May 2008Return made up to 04/02/08; full list of members (6 pages)
14 May 2008Return made up to 04/02/08; full list of members (6 pages)
24 October 2007Registered office changed on 24/10/07 from: broughton house 6-8A sackville street london W1S 3DG (1 page)
24 October 2007Auditor's resignation (1 page)
24 October 2007Registered office changed on 24/10/07 from: broughton house 6-8A sackville street london W1S 3DG (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Auditor's resignation (1 page)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007Secretary resigned;director resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
11 October 2007Full accounts made up to 31 March 2007 (17 pages)
11 October 2007Full accounts made up to 31 March 2007 (17 pages)
16 February 2007Return made up to 04/02/07; full list of members (3 pages)
16 February 2007Return made up to 04/02/07; full list of members (3 pages)
13 July 2006Full accounts made up to 31 March 2006 (17 pages)
13 July 2006Full accounts made up to 31 March 2006 (17 pages)
26 June 2006Registered office changed on 26/06/06 from: 141 wardour street london W1F 0UT (1 page)
26 June 2006Registered office changed on 26/06/06 from: 141 wardour street london W1F 0UT (1 page)
7 February 2006Return made up to 04/02/06; full list of members (3 pages)
7 February 2006Return made up to 04/02/06; full list of members (3 pages)
11 July 2005Full accounts made up to 31 March 2005 (16 pages)
11 July 2005Full accounts made up to 31 March 2005 (16 pages)
10 March 2005Return made up to 04/02/05; full list of members (3 pages)
10 March 2005Return made up to 04/02/05; full list of members (3 pages)
4 January 2005Registered office changed on 04/01/05 from: quadrant house 80-82 regent street london W1B 5RP (1 page)
4 January 2005Registered office changed on 04/01/05 from: quadrant house 80-82 regent street london W1B 5RP (1 page)
3 August 2004Full accounts made up to 31 March 2004 (11 pages)
3 August 2004Full accounts made up to 31 March 2004 (11 pages)
2 July 2004Ad 10/04/03-10/05/03 £ si 2000@1 (2 pages)
2 July 2004Ad 09/06/03-21/07/03 £ si 19000@1 (2 pages)
2 July 2004Ad 09/06/03-21/07/03 £ si 19000@1 (2 pages)
2 July 2004Ad 10/04/03-10/05/03 £ si 2000@1 (2 pages)
1 April 2004Return made up to 04/02/04; full list of members (7 pages)
1 April 2004Return made up to 04/02/04; full list of members (7 pages)
6 May 2003Company name changed guiseallen & associates LIMITED\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed guiseallen & associates LIMITED\certificate issued on 06/05/03 (2 pages)
25 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003Ad 11/02/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003Ad 11/02/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (20 pages)