Company NameBLA Projects Ltd
Company StatusDissolved
Company Number05328645
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NamesMaximiseyourminutes Limited and Budding Little Artist Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul Jonathan Boden
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 London Lane
Bromley
Kent
BR1 4HD
Director NameMr Warren Robert Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 19 May 2015)
RoleAccounts Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hopton Road
Royal Arsenal
London
SE18 6TH
Director NameMr Kirk Thomason
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Headingly Drive
Manchester
M16ojp
Director NameDean Butler
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleTelecoms Specialist
Correspondence Address14 Granta Terrace
Great Shelford
Cambridge
Cambridgeshire
CB2 5DJ
Secretary NameMr Robert Leslie Sculthorpe
NationalityEnglish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLong Meadow 8a New Road
Ely
Cambridgeshire
CB6 2AP
Director NameMr Robert Leslie Sculthorpe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLong Meadow 8a New Road
Ely
Cambridgeshire
CB6 2AP
Director NameMrs Stella Margaret Mary Sculthorpe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2007)
RoleAccounts Manager
Correspondence Address8a New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Director NameMr Vincent Acors
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Homesdale Road
Bromley
Kent
BR2 9LD
Director NameMr Paul Jonathan Boden
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2009)
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61a Clarence Road
Bromley
Kent
BR1 2DD
Director NameDean Butler
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2009)
RoleTelecoms Specialist
Country of ResidenceEngland
Correspondence Address53a Broad Street
Ely
Cambridgeshire
CB7 4BQ
Director NameMs Naomi Michelle Brooks
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2012)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address61a Clarence Road
Bromley
Kent
BR1 2DD
Director NameMr Andrew Middleton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(7 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rowles Close
Kennington
Oxfordshire
OX1 5LX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressUnit 70 The Base Business Park
Victoria Road
Dartford
Kent
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

600 at £1Paul Jonathan Boden
60.00%
Ordinary
200 at £1Kirk Thomason
20.00%
Ordinary
200 at £1Warren Brown
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,537
Cash£903
Current Liabilities£5,640

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 October 2013Registered office address changed from 21 Bradford Close Bromley Kent BR2 8NR England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 21 Bradford Close Bromley Kent BR2 8NR England on 1 October 2013 (1 page)
6 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
6 March 2013Director's details changed for Mr Kirk Thomason on 5 March 2013 (3 pages)
6 March 2013Director's details changed for Mr Kirk Thomason on 5 March 2013 (3 pages)
5 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 1,000
(3 pages)
5 March 2013Termination of appointment of Andrew Middleton as a director on 1 January 2013 (1 page)
5 March 2013Termination of appointment of Andrew Middleton as a director on 1 January 2013 (1 page)
5 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 1,000
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 499
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 499
(3 pages)
19 September 2012Appointment of Mr Warren Robert Brown as a director on 1 July 2012 (2 pages)
19 September 2012Appointment of Mr Warren Robert Brown as a director on 1 July 2012 (2 pages)
30 July 2012Appointment of Mr Andrew Middleton as a director on 27 July 2012 (2 pages)
4 July 2012Appointment of Mr Kirk Thomason as a director on 3 July 2012 (2 pages)
4 July 2012Appointment of Mr Kirk Thomason as a director on 3 July 2012 (2 pages)
25 May 2012Director's details changed for Mr Paul Jonathan Boden on 25 May 2012 (3 pages)
21 March 2012Company name changed budding little artist LIMITED\certificate issued on 21/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-20
(3 pages)
13 March 2012Appointment of Mr Paul Jonathan Boden as a director on 12 March 2012 (2 pages)
13 March 2012Termination of appointment of Naomi Michelle Brooks as a director on 13 March 2012 (1 page)
12 March 2012Registered office address changed from 61a Clarence Road Bromley Kent BR1 2DD United Kingdom on 12 March 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Naomi Brooks on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from 61a Clarence Road Bromley Kent BR12DD England on 18 January 2012 (1 page)
16 January 2012Registered office address changed from 8a New Road Mepal Ely Cambridgeshire CB6 2AP on 16 January 2012 (1 page)
21 September 2011Termination of appointment of Robert Leslie Sculthorpe as a secretary on 12 September 2011 (2 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
17 June 2009Appointment terminated director paul boden (1 page)
22 May 2009Appointment terminated director vincent acors (1 page)
22 May 2009Appointment terminated director dean butler (1 page)
22 May 2009Director appointed naomi brooks (2 pages)
21 May 2009Company name changed maximiseyourminutes LIMITED\certificate issued on 21/05/09 (2 pages)
4 March 2009Accounts made up to 31 January 2009 (2 pages)
20 January 2009Return made up to 11/01/09; full list of members (4 pages)
8 February 2008Accounts made up to 31 January 2008 (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 11/01/08; full list of members (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
15 September 2007Ad 01/05/07--------- £ si 97@1=97 £ ic 2/99 (3 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
14 February 2007Accounts made up to 31 January 2007 (1 page)
23 January 2007Return made up to 11/01/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Accounts made up to 31 January 2006 (1 page)
31 January 2006Return made up to 11/01/06; full list of members (7 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
10 October 2005Ad 11/01/05--------- £ si 1@1=1 £ ic 1/2 (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
11 January 2005Incorporation (16 pages)