London
WC2N 5AP
Secretary Name | Deborah Louise Gower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr David Kendal Scott Bushe |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2011(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 September 2020) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hinksey House North Hinksey Village Oxfordshire OX2 0NA |
Director Name | Mr Keith Philip Williams |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House 6 Blenheim Street London W1S 1LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | blenheimhealthinsurance.com |
---|
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
51 at £1 | David Kendal Scott Bushe 50.00% Ordinary |
---|---|
51 at £1 | Graham John Gower 50.00% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2020 | Application to strike the company off the register (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from Blenheim House 6 Blenheim Street London W1S 1LE to Craven House 16 Northumberland Avenue London WC2N 5AP on 4 April 2018 (1 page) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Secretary's details changed for Deborah Louise Gower on 17 May 2016 (1 page) |
22 July 2016 | Secretary's details changed for Deborah Louise Gower on 17 May 2016 (1 page) |
22 July 2016 | Director's details changed for Mr Graham John Gower on 17 May 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Graham John Gower on 17 May 2016 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
14 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
16 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
12 May 2013 | Termination of appointment of Keith Williams as a director (1 page) |
12 May 2013 | Termination of appointment of Keith Williams as a director (1 page) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
31 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
8 December 2011 | Appointment of Mr Keith Philip Williams as a director (2 pages) |
8 December 2011 | Appointment of Mr Keith Philip Williams as a director (2 pages) |
24 November 2011 | Appointment of Mr David Kendal Scott Bushe as a director (2 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
24 November 2011 | Appointment of Mr David Kendal Scott Bushe as a director (2 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
3 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
9 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Termination of appointment of Roger Hambidge as a director (2 pages) |
19 May 2010 | Termination of appointment of Roger Hambidge as a director (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
14 November 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
14 November 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
20 August 2007 | Ad 15/06/06--------- £ si 99@1 (2 pages) |
20 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
20 August 2007 | Ad 15/06/06--------- £ si 99@1 (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New director appointed (4 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New director appointed (4 pages) |
22 June 2006 | New director appointed (2 pages) |
15 June 2006 | Incorporation (17 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Incorporation (17 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |