Company NameBlakey Ltd
Company StatusDissolved
Company Number06088507
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date20 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eliot Stephen Blakey
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address7 Woodberry Down
Epping
Essex
CM16 6RJ
Secretary NameSamantha Wood
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address155 Bunning Way
London
N7 9UW

Contact

Websitewww.gblakeyltd.com

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

600 at £0.1Eliot Blakey
60.00%
Ordinary
400 at £0.1Stephen Blakey
40.00%
Ordinary

Financials

Year2014
Net Worth£141,372
Cash£183,342
Current Liabilities£52,097

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 October 2021Final Gazette dissolved following liquidation (1 page)
20 July 2021Return of final meeting in a members' voluntary winding up (12 pages)
18 August 2020Declaration of solvency (5 pages)
11 August 2020Registered office address changed from 7 Woodberry Down Epping Essex CM16 6RJ England to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 11 August 2020 (2 pages)
3 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
(1 page)
3 August 2020Appointment of a voluntary liquidator (4 pages)
21 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 January 2020Confirmation statement made on 18 January 2020 with updates (3 pages)
31 October 2019Notification of Eliot Stephen Blakey as a person with significant control on 30 June 2016 (2 pages)
31 October 2019Withdrawal of a person with significant control statement on 31 October 2019 (2 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
19 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 March 2016Director's details changed for Mr Eliot Blakey on 29 August 2015 (2 pages)
6 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
6 March 2016Director's details changed for Mr Eliot Blakey on 29 August 2015 (2 pages)
6 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Registered office address changed from 155 Bunning Way London N7 9UW to 7 Woodberry Down Epping Essex CM16 6RJ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 155 Bunning Way London N7 9UW to 7 Woodberry Down Epping Essex CM16 6RJ on 28 July 2015 (1 page)
1 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
4 March 2012Termination of appointment of Samantha Wood as a secretary (1 page)
4 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
4 March 2012Termination of appointment of Samantha Wood as a secretary (1 page)
4 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 March 2010Director's details changed for Eliot Blakey on 2 October 2009 (2 pages)
6 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
6 March 2010Director's details changed for Eliot Blakey on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Eliot Blakey on 2 October 2009 (2 pages)
6 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
22 August 2008Return made up to 07/02/08; full list of members (3 pages)
22 August 2008Return made up to 07/02/08; full list of members (3 pages)
29 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
29 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 February 2007Incorporation (14 pages)
7 February 2007Incorporation (14 pages)