Company NameBlake Project Engineering Limited
Company StatusDissolved
Company Number05220150
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 7 months ago)
Dissolution Date20 January 2015 (9 years, 3 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 Floyd Areyson Blake
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8th Floor Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameShawna Loraine Lightbody
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Middlesex House
29-45 High Street
Edgware
Middlesex
HA8 7UU
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Floyd Arexson Blake
100.00%
Ordinary

Financials

Year2014
Net Worth£62,286
Cash£105,899
Current Liabilities£43,613

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
29 September 2014Application to strike the company off the register (3 pages)
3 September 2014Restoration by order of the court (4 pages)
3 September 2014Restoration by order of the court (4 pages)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
12 May 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
11 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
23 August 2012Director's details changed for Floyd Areyson Blake on 30 July 2012 (2 pages)
23 August 2012Director's details changed for Floyd Areyson Blake on 30 July 2012 (2 pages)
22 August 2012Director's details changed for Floyd Areyson Blake on 26 March 2012 (2 pages)
22 August 2012Registered office address changed from 5th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 22 August 2012 (1 page)
22 August 2012Director's details changed for Floyd Areyson Blake on 26 March 2012 (2 pages)
22 August 2012Registered office address changed from 5th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 22 August 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Termination of appointment of Shawna Loraine Lightbody as a secretary on 31 October 2011 (1 page)
1 March 2012Termination of appointment of Shawna Loraine Lightbody as a secretary on 31 October 2011 (1 page)
27 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
23 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed (2 pages)
29 September 2010Secretary's details changed for Shawna Loraine Lightbody on 1 January 2010 (2 pages)
29 September 2010Director's details changed (2 pages)
29 September 2010Secretary's details changed for Shawna Loraine Lightbody on 1 January 2010 (2 pages)
29 September 2010Secretary's details changed for Shawna Loraine Lightbody on 1 January 2010 (2 pages)
24 June 2010Registered office address changed from 2nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 2nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 24 June 2010 (1 page)
30 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 September 2009Return made up to 02/09/09; full list of members (3 pages)
8 September 2009Return made up to 02/09/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 October 2008Return made up to 02/09/08; full list of members (5 pages)
1 October 2008Return made up to 02/09/08; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 February 2008Return made up to 02/09/07; no change of members (6 pages)
11 February 2008Return made up to 02/09/07; no change of members (6 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 October 2006Return made up to 02/09/06; full list of members (6 pages)
31 October 2006Return made up to 02/09/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 April 2006Return made up to 02/09/05; full list of members (6 pages)
11 April 2006Return made up to 02/09/05; full list of members (6 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 September 2004Registered office changed on 08/09/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
8 September 2004Registered office changed on 08/09/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Incorporation (10 pages)
2 September 2004Director resigned (1 page)
2 September 2004Incorporation (10 pages)