Company NameBlade House Parking (No. 2) Limited
Company StatusDissolved
Company Number05221093
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Gordon Rees Gooding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address1a Ducks Walk
Twickenham
Middlesex
TW1 2DD
Director NameMr Robert Bradshaw Nearn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7
10-14 Old Church Street, Chelsea
London
SW3 5DQ
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed03 September 2004(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
18 March 2008Application for striking-off (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 November 2007Director's particulars changed (1 page)
19 September 2007Return made up to 03/09/07; full list of members (2 pages)
15 April 2007Secretary's particulars changed (1 page)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 September 2006Return made up to 03/09/06; full list of members (2 pages)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 October 2005Return made up to 03/09/05; full list of members (3 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Ad 03/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (3 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
24 February 2005Location of register of members (1 page)
3 September 2004Incorporation (12 pages)