Company NameBlankstone Limited
Company StatusDissolved
Company Number05681156
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 2 months ago)
Dissolution Date5 September 2023 (6 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Paul Marc Wiehe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleBuilding And Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address106 Welcomes Road
Kenley
Surrey
CR8 5HG
Secretary NameMaria Teresa Louisa Wiehe
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Beechwood
Putney Heath Lane
London
SW15 3JF
Secretary NameMrs Sophie Marie Claire Wiehe
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 14 January 2018)
RoleCompany Director
Correspondence Address106 Welcomes Road
Kenley
Surrey
CR8 5HG

Contact

Websiteblankstone.com
Telephone020 87631490
Telephone regionLondon

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

100 at £1David Paul Marc Wiehe
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,687
Cash£8,344
Current Liabilities£44,754

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 September 2023Final Gazette dissolved following liquidation (1 page)
5 June 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
25 August 2022Liquidators' statement of receipts and payments to 8 July 2022 (15 pages)
28 March 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 28 March 2022 (1 page)
14 September 2021Liquidators' statement of receipts and payments to 8 July 2021 (18 pages)
24 September 2020Liquidators' statement of receipts and payments to 8 July 2020 (16 pages)
11 September 2019Liquidators' statement of receipts and payments to 8 July 2019 (15 pages)
31 July 2018Registered office address changed from 46-50 Streatham Hill London SW2 4rd England to 142-148 Main Road Sidcup Kent DA14 6NZ on 31 July 2018 (2 pages)
25 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-09
(1 page)
25 July 2018Appointment of a voluntary liquidator (3 pages)
25 July 2018Statement of affairs (8 pages)
1 May 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018Termination of appointment of Sophie Marie Claire Wiehe as a secretary on 14 January 2018 (1 page)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 June 2016Secretary's details changed for Sophie Marie Claire De Vitry on 7 June 2010 (1 page)
7 June 2016Registered office address changed from 22 Streatham High Road London SW16 1DB to 46-50 Streatham Hill London SW2 4rd on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 22 Streatham High Road London SW16 1DB to 46-50 Streatham Hill London SW2 4rd on 7 June 2016 (1 page)
7 June 2016Secretary's details changed for Sophie Marie Claire De Vitry on 7 June 2010 (1 page)
23 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 March 2014Registered office address changed from 106 Welcomes Road Kenley Surrey CR8 5HG on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 106 Welcomes Road Kenley Surrey CR8 5HG on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 106 Welcomes Road Kenley Surrey CR8 5HG on 4 March 2014 (1 page)
26 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Secretary's details changed for Sophie Marie Claire De Vitry on 28 February 2013 (1 page)
26 February 2014Director's details changed for Mr David Paul Marc Wiehe on 28 February 2013 (2 pages)
26 February 2014Secretary's details changed for Sophie Marie Claire De Vitry on 28 February 2013 (1 page)
26 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Director's details changed for Mr David Paul Marc Wiehe on 28 February 2013 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 February 2013Registered office address changed from Basement 22 Streatham High Road Streatham London SW16 1DB on 14 February 2013 (1 page)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from Basement 22 Streatham High Road Streatham London SW16 1DB on 14 February 2013 (1 page)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for David Paul Marc Wiehe on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for David Paul Marc Wiehe on 25 February 2010 (2 pages)
29 May 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
29 May 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
24 March 2009Return made up to 20/01/09; full list of members (3 pages)
24 March 2009Return made up to 20/01/09; full list of members (3 pages)
13 March 2009Return made up to 20/01/08; full list of members (3 pages)
13 March 2009Return made up to 20/01/08; full list of members (3 pages)
21 January 2009Appointment terminated secretary maria wiehe (1 page)
21 January 2009Appointment terminated secretary maria wiehe (1 page)
21 January 2009Secretary appointed sophie marie claire de vitry (2 pages)
21 January 2009Secretary appointed sophie marie claire de vitry (2 pages)
5 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
5 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
2 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
2 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
26 February 2007Return made up to 20/01/07; full list of members (6 pages)
26 February 2007Return made up to 20/01/07; full list of members (6 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Registered office changed on 13/06/06 from: 26 juer street battersea london SW11 4RF (1 page)
13 June 2006Registered office changed on 13/06/06 from: 26 juer street battersea london SW11 4RF (1 page)
13 June 2006Director's particulars changed (1 page)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2006Incorporation (19 pages)
20 January 2006Incorporation (19 pages)