Company NameBlayze Unguem (London) Ltd
Company StatusDissolved
Company Number06493807
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameJulian Harvey Gretton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameKaren Gretton
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU

Contact

Websitewww.blayzegroup.com/
Telephone020 75935470
Telephone regionLondon

Location

Registered Address65 Petty France
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Julian Harvey Gretton
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
8 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Registered office address changed from 65 Petty France London SW1H 9EU England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 65 Petty France London SW1H 9EU England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 65 Petty France London SW1H 9EU England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 5 February 2014 (1 page)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 5 February 2014 (1 page)
5 February 2014Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 5 February 2014 (1 page)
12 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
5 February 2012Secretary's details changed for Karen Gretton on 31 January 2012 (1 page)
5 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
5 February 2012Secretary's details changed for Karen Gretton on 31 January 2012 (1 page)
5 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 March 2010Director's details changed for Julian Harvey Gretton on 4 February 2010 (2 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Julian Harvey Gretton on 4 February 2010 (2 pages)
10 March 2010Director's details changed for Julian Harvey Gretton on 4 February 2010 (2 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 June 2009Registered office changed on 23/06/2009 from 15 blake mews richmond surrey TW9 3GA (1 page)
23 June 2009Registered office changed on 23/06/2009 from 15 blake mews richmond surrey TW9 3GA (1 page)
5 March 2009Return made up to 05/02/09; full list of members (3 pages)
5 March 2009Return made up to 05/02/09; full list of members (3 pages)
18 April 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
18 April 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
5 February 2008Incorporation (17 pages)
5 February 2008Incorporation (17 pages)