Company NameBlatant Limited
Company StatusDissolved
Company Number05070386
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Scott Dussold
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2nd Floor Devonshire House
1 Devonshire Street
London
W1W 5DS
Director NameMr Benjamin Nicholas Denis Reid
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Clay Street
London
W1U 6DA
Secretary NameMrs Sharon Elizabeth Reid
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-6 Clay Street
London
W1U 6DA

Contact

Websitecascade-creative.com

Location

Registered Address2nd Floor Devonshire House
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Scott Dussold
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,803
Cash£2,076
Current Liabilities£6,607

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(18 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2015Administrative restoration application (3 pages)
30 October 2015Administrative restoration application (3 pages)
30 October 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(18 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(3 pages)
30 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(3 pages)
30 April 2013Director's details changed for Mr Scott Dussold on 20 April 2012 (2 pages)
30 April 2013Director's details changed for Mr Scott Dussold on 20 April 2012 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Registered office address changed from , 1-6 Clay Street, London, W1U 6DA, Uk on 10 December 2012 (1 page)
10 December 2012Registered office address changed from , 1-6 Clay Street, London, W1U 6DA, Uk on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA Uk on 10 December 2012 (1 page)
15 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Mr Scott Dussold on 20 April 2012 (2 pages)
15 June 2012Director's details changed for Mr Scott Dussold on 20 April 2012 (2 pages)
9 May 2012Termination of appointment of Benjamin Reid as a director (1 page)
9 May 2012Termination of appointment of Sharon Reid as a secretary (1 page)
9 May 2012Termination of appointment of Benjamin Reid as a director (1 page)
9 May 2012Termination of appointment of Sharon Reid as a secretary (1 page)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Benjamin Nicholas Denis Reid on 11 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mrs Sharon Reid on 11 March 2010 (1 page)
25 March 2010Director's details changed for Benjamin Nicholas Denis Reid on 11 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Scott Dussold on 11 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Scott Dussold on 11 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mrs Sharon Reid on 11 March 2010 (1 page)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2009Return made up to 11/03/09; full list of members (4 pages)
26 May 2009Return made up to 11/03/09; full list of members (4 pages)
25 May 2009Location of debenture register (1 page)
25 May 2009Registered office changed on 25/05/2009 from, 1-6 clay street, london, W1U 6DA (1 page)
25 May 2009Registered office changed on 25/05/2009 from, 1-6 clay street, london, W1U 6DA (1 page)
25 May 2009Location of register of members (1 page)
25 May 2009Location of register of members (1 page)
25 May 2009Director's change of particulars / scott dussold / 01/05/2009 (2 pages)
25 May 2009Registered office changed on 25/05/2009 from 1-6 clay street london W1U 6DA (1 page)
25 May 2009Location of debenture register (1 page)
25 May 2009Director's change of particulars / scott dussold / 01/05/2009 (2 pages)
25 May 2009Director's change of particulars / scott dussold / 01/05/2009 (1 page)
25 May 2009Director's change of particulars / scott dussold / 01/05/2009 (1 page)
7 February 2009Director's change of particulars / benjamin reid / 09/12/2008 (1 page)
7 February 2009Director's change of particulars / benjamin reid / 09/12/2008 (1 page)
7 February 2009Secretary's change of particulars / sharon reid / 09/12/2008 (1 page)
7 February 2009Secretary's change of particulars / sharon reid / 09/12/2008 (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Ad 28/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 December 2008Ad 28/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Registered office changed on 07/08/2008 from, 36 c/o keith raffan & co, great russell street, london, london, WC1B 3QB (1 page)
7 August 2008Registered office changed on 07/08/2008 from 36 c/o keith raffan & co great russell street london london WC1B 3QB (1 page)
7 August 2008Registered office changed on 07/08/2008 from, 36 c/o keith raffan & co, great russell street, london, london, WC1B 3QB (1 page)
16 May 2008Secretary's change of particulars / sharon reid / 16/05/2008 (2 pages)
16 May 2008Return made up to 11/03/08; full list of members (4 pages)
16 May 2008Return made up to 11/03/08; full list of members (4 pages)
16 May 2008Director's change of particulars / benjamin reid / 16/05/2008 (1 page)
16 May 2008Secretary's change of particulars / sharon reid / 16/05/2008 (2 pages)
16 May 2008Director's change of particulars / benjamin reid / 16/05/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Registered office changed on 04/07/07 from: 8 great russell street, london, WC1B 3NH (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 11/03/07; full list of members (2 pages)
4 July 2007Location of debenture register (1 page)
4 July 2007Location of debenture register (1 page)
4 July 2007Registered office changed on 04/07/07 from: 8 great russell street london WC1B 3NH (1 page)
4 July 2007Return made up to 11/03/07; full list of members (2 pages)
4 July 2007Location of register of members (1 page)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2006Return made up to 11/03/06; full list of members (2 pages)
23 March 2006Return made up to 11/03/06; full list of members (2 pages)
21 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 October 2004Registered office changed on 27/10/04 from: 86 princess street, luton, bedfordshire LU1 5AT (1 page)
27 October 2004Registered office changed on 27/10/04 from: 86 princess street luton bedfordshire LU1 5AT (1 page)
20 May 2004Registered office changed on 20/05/04 from: 39 cardiff road, luton, bedfordshire, LU1 1PR (1 page)
20 May 2004Registered office changed on 20/05/04 from: 39 cardiff road luton bedfordshire LU1 1PR (1 page)
11 March 2004Incorporation (19 pages)
11 March 2004Incorporation (19 pages)