Company NameBLAY Trading Limited
Company StatusDissolved
Company Number06468380
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 2 months ago)
Dissolution Date9 November 2010 (13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andres Maximino Sanchez
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPanamanian
StatusClosed
Appointed10 September 2008(8 months after company formation)
Appointment Duration2 years, 2 months (closed 09 November 2010)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressBarriada 9 De Enero Sector 1
Amelia Denis De Lcaza Casa No 131
Panama
Director NameJAYA Services Limited (Corporation)
StatusClosed
Appointed09 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMoulin Investments Limited (Corporation)
StatusClosed
Appointed09 January 2008(same day as company formation)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive PO Box 3175 Road Town
Tortola
BVI

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£30,098
Cash£2
Current Liabilities£18,881

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 July 2010Application to strike the company off the register (3 pages)
16 July 2010Application to strike the company off the register (3 pages)
5 February 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
5 February 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
(5 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
(5 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
(5 pages)
26 January 2010Secretary's details changed for Moulin Investments Limited on 9 January 2010 (2 pages)
26 January 2010Director's details changed for Jaya Services Limited on 9 January 2010 (2 pages)
26 January 2010Secretary's details changed for Moulin Investments Limited on 9 January 2010 (2 pages)
26 January 2010Director's details changed for Jaya Services Limited on 9 January 2010 (2 pages)
26 January 2010Director's details changed for Jaya Services Limited on 9 January 2010 (2 pages)
26 January 2010Secretary's details changed for Moulin Investments Limited on 9 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 February 2009Secretary's Change of Particulars / moulin investments LIMITED / 10/01/2009 / HouseName/Number was: , now: 3RD; Street was: po box 3175, now: floor geneva place; Area was: road town, now: waterfront drive po box 3175 road town; Post Code was: IM1 1SQ, now: (1 page)
25 February 2009Secretary's change of particulars / moulin investments LIMITED / 10/01/2009 (1 page)
25 February 2009Return made up to 09/01/09; full list of members (4 pages)
25 February 2009Return made up to 09/01/09; full list of members (4 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(20 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
18 September 2008Director appointed mr andres maximino sanchez (1 page)
18 September 2008Director appointed mr andres maximino sanchez (1 page)
4 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(19 pages)
9 January 2008Incorporation (17 pages)
9 January 2008Incorporation (17 pages)