Company NameBLC Investments Limited
Company StatusDissolved
Company Number05885255
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Clement Zenarre
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2013(7 years after company formation)
Appointment Duration2 years, 9 months (closed 17 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address16-18 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMr Byron Leigh Cole
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address124 Selhurst Road
South Norwood
London
SE25 6LL
Secretary NamePrior Company Services Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address47 Canterbury Grove
London
SE27 0NX

Location

Registered Address16-18 Pampisford Road
Purley
Surrey
CR8 2NE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Byron Leigh Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£305
Current Liabilities£46,610

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2015Voluntary strike-off action has been suspended (1 page)
18 June 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2014Voluntary strike-off action has been suspended (1 page)
25 September 2014Voluntary strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Voluntary strike-off action has been suspended (1 page)
14 August 2014Voluntary strike-off action has been suspended (1 page)
5 August 2014Application to strike the company off the register (2 pages)
5 August 2014Application to strike the company off the register (2 pages)
22 February 2014Compulsory strike-off action has been suspended (1 page)
22 February 2014Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2013Termination of appointment of Byron Cole as a director (1 page)
15 August 2013Termination of appointment of Byron Cole as a director (1 page)
13 August 2013Appointment of Mr Clement Zenarre as a director (2 pages)
13 August 2013Appointment of Mr Clement Zenarre as a director (2 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1
(3 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1
(3 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 September 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
30 September 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 November 2009Registered office address changed from 47 Canterbury Grove London SE27 0NX on 16 November 2009 (1 page)
16 November 2009Termination of appointment of Prior Company Services Limited as a secretary (1 page)
16 November 2009Termination of appointment of Prior Company Services Limited as a secretary (1 page)
16 November 2009Registered office address changed from 47 Canterbury Grove London SE27 0NX on 16 November 2009 (1 page)
26 August 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
26 January 2009Return made up to 24/07/08; full list of members (3 pages)
26 January 2009Return made up to 24/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 September 2007Return made up to 24/07/07; full list of members (2 pages)
19 September 2007Return made up to 24/07/07; full list of members (2 pages)
24 July 2006Incorporation (15 pages)
24 July 2006Incorporation (15 pages)