Company NameBlaker Management Services Limited
Company StatusDissolved
Company Number04935218
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Jonathan Moss
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Water Gardens
Lower Plantation
Loudwater
Hertfordshire
WD3 4PQ
Director NameMiss Janet De-Havilland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 18 October 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameMr Anthony Moss
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMrs Deanna Gaye Moss
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Water Garden Lower Planation
Loudwater Estate
Rickmansworth
Herts
WD3 4PQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

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£338,239
Cash£1,511,996
Current Liabilities£1,677,687

Accounts

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

Filing History

18 October 2016Final Gazette dissolved following liquidation (1 page)
18 October 2016Final Gazette dissolved following liquidation (1 page)
18 July 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
18 July 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)
3 August 2015Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to C/O Gbr 6 Snow Hill London EC1A 2AY on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to C/O Gbr 6 Snow Hill London EC1A 2AY on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to C/O Gbr 6 Snow Hill London EC1A 2AY on 3 August 2015 (2 pages)
31 July 2015Appointment of a voluntary liquidator (1 page)
31 July 2015Statement of affairs with form 4.19 (6 pages)
31 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-23
(2 pages)
31 July 2015Appointment of a voluntary liquidator (1 page)
31 July 2015Statement of affairs with form 4.19 (6 pages)
1 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Appointment of Miss Janet De-Havilland as a director (2 pages)
4 June 2014Appointment of Miss Janet De-Havilland as a director (2 pages)
2 June 2014Appointment of Mr Anthony Moss as a director (2 pages)
2 June 2014Appointment of Mr Anthony Moss as a director (2 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
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)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (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)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 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)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
11 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
11 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 November 2009Registered office address changed from Ramillies House 2 Ramillies Street London W1V 7LN on 28 November 2009 (1 page)
28 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
28 November 2009Registered office address changed from Ramillies House 2 Ramillies Street London W1V 7LN on 28 November 2009 (1 page)
27 November 2009Director's details changed for Mr James Jonathan Moss on 16 October 2009 (2 pages)
27 November 2009Director's details changed for Mr James Jonathan Moss on 16 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 November 2008Return made up to 16/10/08; full list of members (3 pages)
13 November 2008Return made up to 16/10/08; full list of members (3 pages)
1 October 2008Appointment terminated secretary deanna moss (1 page)
1 October 2008Appointment terminated secretary deanna moss (1 page)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 January 2008Return made up to 16/10/07; no change of members (6 pages)
15 January 2008Return made up to 16/10/07; no change of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Return made up to 16/10/06; full list of members (6 pages)
2 November 2006Return made up to 16/10/06; full list of members (6 pages)
21 November 2005Return made up to 16/10/05; full list of members (6 pages)
21 November 2005Return made up to 16/10/05; full list of members (6 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 December 2004Return made up to 16/10/04; full list of members (6 pages)
24 December 2004Return made up to 16/10/04; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 December 2003Ad 16/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 December 2003Ad 16/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page)
4 December 2003Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
16 October 2003Incorporation (12 pages)
16 October 2003Incorporation (12 pages)