Company NameBlake Hall Business School Ltd
Company StatusDissolved
Company Number05143801
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameGrand Union Consulting And Investment Services Limited

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Hermanus Combrinck Gardner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipes Place The Coach House
Shorne
Kent
DA12 3DP
Director NameFrancois Gie Hofmeyr
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleAccountant
Correspondence Address18 The Vista
Eltham
SE9 5RQ
Director NameAnna Elizabeth Van Toorn
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleConsultant
Correspondence Address18 The Vista
Eltham
SE9 5RQ
Secretary NameFrancois Gie Hofmeyr
NationalitySouth African
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleAccountant
Correspondence Address18 The Vista
Eltham
SE9 5RQ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressFormer Dock Manager's Office
Surrey Quays Road
London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Shareholders

2 at £1Blake Hall Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
16 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 June 2010Director's details changed for Hermans Combrincic Garner on 2 June 2010 (2 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Hermans Combrincic Garner on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Hermans Combrincic Garner on 2 June 2010 (2 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 October 2009Registered office address changed from 10-11 Dock Offices Surrey Quays Road London SE16 2XU on 24 October 2009 (1 page)
24 October 2009Registered office address changed from 10-11 Dock Offices Surrey Quays Road London SE16 2XU on 24 October 2009 (1 page)
12 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
11 August 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Appointment terminated director and secretary francois hofmeyr (1 page)
14 January 2009Appointment terminated director anna van toorn (1 page)
14 January 2009Registered office changed on 14/01/2009 from 18 the vista eltham london SE9 5RQ (1 page)
14 January 2009Appointment terminated director and secretary francois hofmeyr (1 page)
14 January 2009Registered office changed on 14/01/2009 from 18 the vista eltham london SE9 5RQ (1 page)
14 January 2009Appointment terminated director anna van toorn (1 page)
18 December 2008Director appointed hermans combrincic garner (2 pages)
18 December 2008Director appointed hermans combrincic garner (2 pages)
12 June 2008Return made up to 02/06/08; full list of members (4 pages)
12 June 2008Return made up to 02/06/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
19 September 2007Return made up to 02/06/07; no change of members (7 pages)
19 September 2007Return made up to 02/06/07; no change of members (7 pages)
13 June 2007Company name changed grand union consulting and inves tment services LIMITED\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed grand union consulting and inves tment services LIMITED\certificate issued on 13/06/07 (2 pages)
7 June 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
6 July 2006Return made up to 02/06/06; full list of members (7 pages)
6 July 2006Return made up to 02/06/06; full list of members (7 pages)
12 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
12 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 July 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2004Registered office changed on 27/08/04 from: 131A st pancras way camden london NW1 0SY (1 page)
27 August 2004Registered office changed on 27/08/04 from: 131A st pancras way camden london NW1 0SY (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
17 June 2004Registered office changed on 17/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
2 June 2004Incorporation (19 pages)
2 June 2004Incorporation (19 pages)