Company NameBlades (London) Ltd
Company StatusDissolved
Company Number06323731
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameCurtis Sawyer Cleaning Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameJames Curtis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Watermead
Chipstead
Surrey
CR5 3NU
Director NameDarren Sawyer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Coldshott
Oxted
Surrey
RH8 9BJ
Director NameMr Robert Keith Sawyer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sharsted Street
London
SE17 3TN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameMayfair Company Services Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH

Contact

Websitebladeslondon.co.uk/
Email address[email protected]
Telephone020 78209188
Telephone regionLondon

Location

Registered Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £1Darren Sawyer
33.33%
Ordinary
1 at £1James Curtis
33.33%
Ordinary
1 at £1Robert Keith Sawyer
33.33%
Ordinary

Financials

Year2014
Net Worth£256
Cash£27
Current Liabilities£164,453

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Termination of appointment of Mayfair Company Services Limited as a secretary on 31 January 2017 (1 page)
31 January 2017Director's details changed for Mr Robert Keith Sawyer on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Mayfair Company Services Limited as a secretary on 31 January 2017 (1 page)
31 January 2017Director's details changed for Mr Robert Keith Sawyer on 31 January 2017 (2 pages)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(6 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(6 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(6 pages)
10 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(6 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
26 July 2012Appointment of Mr Robert Keith Sawyer as a director (2 pages)
26 July 2012Appointment of Mr Robert Keith Sawyer as a director (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 October 2011Director's details changed for Darren Sawyer on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Darren Sawyer on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Darren Sawyer on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Darren Sawyer on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Darren Sawyer on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Darren Sawyer on 1 October 2011 (2 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Company name changed curtis sawyer cleaning solutions LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
(2 pages)
25 May 2011Company name changed curtis sawyer cleaning solutions LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
(2 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
18 August 2010Secretary's details changed for Mayfair Company Services Limited on 25 July 2010 (2 pages)
18 August 2010Director's details changed for James Curtis on 25 July 2010 (2 pages)
18 August 2010Director's details changed for Darren Sawyer on 25 July 2010 (2 pages)
18 August 2010Director's details changed for Darren Sawyer on 25 July 2010 (2 pages)
18 August 2010Director's details changed for James Curtis on 25 July 2010 (2 pages)
18 August 2010Secretary's details changed for Mayfair Company Services Limited on 25 July 2010 (2 pages)
18 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
23 September 2008Director appointed darren sawyer (1 page)
23 September 2008Director appointed darren sawyer (1 page)
22 September 2008Return made up to 25/07/08; full list of members (3 pages)
22 September 2008Return made up to 25/07/08; full list of members (3 pages)
19 May 2008Director appointed james curtis (1 page)
19 May 2008Director appointed james curtis (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
25 July 2007Incorporation (12 pages)
25 July 2007Incorporation (12 pages)