Company NameBl Secretarial Limited
Company StatusDissolved
Company Number05107526
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Simon John Kinna
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameMr Stephen Ian Lerner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Secretary NameMr Stephen Ian Lerner
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressForum House 1st Floor
15-18 Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £1Simon John Kinna
50.00%
Ordinary
1 at £1Stephen Ian Lerner
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
20 April 2021Application to strike the company off the register (1 page)
25 December 2020Change of details for Mr Stephen Ian Lerner as a person with significant control on 10 December 2020 (2 pages)
25 December 2020Change of details for Mr Simon John Kinna as a person with significant control on 10 December 2020 (2 pages)
25 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House 1st Floor 15-18 Lime Street London EC3M 7AN on 25 June 2020 (1 page)
23 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
3 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
20 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 June 2016Director's details changed for Mr Stephen Ian Lerner on 1 April 2016 (2 pages)
20 June 2016Director's details changed for Mr Simon John Kinna on 1 August 2015 (2 pages)
20 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Director's details changed for Mr Stephen Ian Lerner on 1 April 2016 (2 pages)
20 June 2016Director's details changed for Mr Simon John Kinna on 1 August 2015 (2 pages)
20 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
17 June 2016Secretary's details changed for Mr Stephen Ian Lerner on 1 April 2016 (1 page)
17 June 2016Secretary's details changed for Mr Stephen Ian Lerner on 1 April 2016 (1 page)
3 June 2016Director's details changed for Mr Stephen Ian Lerner on 1 January 2010 (2 pages)
3 June 2016Director's details changed for Mr Stephen Ian Lerner on 1 January 2010 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(5 pages)
5 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(5 pages)
12 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(5 pages)
26 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(5 pages)
14 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Stephen Ian Lerner on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Stephen Ian Lerner on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Stephen Ian Lerner on 1 April 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 June 2009Return made up to 21/04/09; full list of members (4 pages)
3 June 2009Return made up to 21/04/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 April 2008Return made up to 21/04/08; full list of members (4 pages)
25 April 2008Return made up to 21/04/08; full list of members (4 pages)
20 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 April 2007Return made up to 21/04/07; full list of members (2 pages)
24 April 2007Return made up to 21/04/07; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
16 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
22 May 2006Return made up to 21/04/06; full list of members (2 pages)
22 May 2006Return made up to 21/04/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
9 June 2005Return made up to 21/04/05; full list of members (3 pages)
9 June 2005Return made up to 21/04/05; full list of members (3 pages)
11 May 2004Ad 21/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2004Ad 21/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
21 April 2004Incorporation (20 pages)
21 April 2004Incorporation (20 pages)