Company NameBLAX Limited
Company StatusDissolved
Company Number05144748
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameGeorge Louis Costa
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleSales Executive
Correspondence Address2 Stanford Court
Bosworth Road
Barnet
EN5 5LY
Secretary NameAnne Marie Costa
NationalityBritish
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Sandford Court
Bosworth Road
Barnet
EN5 5LY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2008Liquidators statement of receipts and payments to 28 June 2008 (5 pages)
27 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2008Liquidators statement of receipts and payments (5 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
3 July 2006Appointment of a voluntary liquidator (1 page)
3 July 2006Statement of affairs (6 pages)
3 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2006Registered office changed on 19/06/06 from: unit 4 wells house 5-7 wells terrace london N4 3JV (1 page)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 February 2006Registered office changed on 28/02/06 from: unit 1 topper house vale road london N4 1TF (1 page)
12 August 2005Return made up to 03/06/05; full list of members (6 pages)
17 March 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Ad 03/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: 8/10 stamford hill london N16 6XZ (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
3 June 2004Incorporation (15 pages)