Company NameBlast Away Environmental Cleaning Services Limited
Company StatusDissolved
Company Number06469344
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 2 months ago)
Dissolution Date17 September 2013 (10 years, 6 months ago)
Previous NameSoda Jet Blasting Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameThomas Martin Duggan
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Town Quay Wharf, Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameChrissie Ann Gaynon
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Town Quay Wharf, Abbey Road
Barking
Essex
IG11 7BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Town Quay Wharf, Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Thomas Martin Duggan
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,497
Cash£482
Current Liabilities£44,310

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
29 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 2
(3 pages)
29 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 2
(3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
6 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Thomas Martin Duggan on 9 January 2010 (2 pages)
14 January 2010Secretary's details changed for Chrissie Ann Gaynon on 9 January 2010 (1 page)
14 January 2010Secretary's details changed for Chrissie Ann Gaynon on 9 January 2010 (1 page)
14 January 2010Director's details changed for Thomas Martin Duggan on 9 January 2010 (2 pages)
14 January 2010Secretary's details changed for Chrissie Ann Gaynon on 9 January 2010 (1 page)
14 January 2010Director's details changed for Thomas Martin Duggan on 9 January 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
28 January 2009Return made up to 10/01/09; full list of members (3 pages)
28 January 2009Return made up to 10/01/09; full list of members (3 pages)
1 April 2008Company name changed soda jet blasting LIMITED\certificate issued on 05/04/08 (2 pages)
1 April 2008Company name changed soda jet blasting LIMITED\certificate issued on 05/04/08 (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New secretary appointed (2 pages)
10 January 2008Incorporation (19 pages)
10 January 2008Incorporation (19 pages)