Company NameBLF Global Asset Management Limited
Company StatusDissolved
Company Number06892801
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Dissolution Date1 May 2017 (6 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charles Ernest Lagares
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holland Park Avenue
London
W11 3RW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameAnders Christian Moeller
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address55 Ifield Road
London
SW10 9AX
Director NameAndrea Dorian Prosdocimi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address20 Alexander Square
London
SW3 2AX

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2011
Turnover£368,705
Gross Profit£168,034
Net Worth£477,692
Cash£6,227
Current Liabilities£1,976,244

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 May 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
1 February 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
9 August 2016Liquidators statement of receipts and payments to 23 May 2016 (9 pages)
9 August 2016Liquidators' statement of receipts and payments to 23 May 2016 (9 pages)
9 August 2016Liquidators' statement of receipts and payments to 23 May 2016 (9 pages)
18 August 2015Liquidators statement of receipts and payments to 23 May 2015 (10 pages)
18 August 2015Liquidators' statement of receipts and payments to 23 May 2015 (10 pages)
18 August 2015Liquidators' statement of receipts and payments to 23 May 2015 (10 pages)
30 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (8 pages)
30 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (8 pages)
30 July 2014Liquidators statement of receipts and payments to 23 May 2014 (8 pages)
5 June 2013Appointment of a voluntary liquidator (1 page)
5 June 2013Statement of affairs with form 4.19 (9 pages)
5 June 2013Statement of affairs with form 4.19 (9 pages)
5 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-24
(1 page)
5 June 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Registered office address changed from 43-45 Dorset Street London W1U 7NA on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 43-45 Dorset Street London W1U 7NA on 30 April 2013 (1 page)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 250,000
(3 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 250,000
(3 pages)
6 February 2012Full accounts made up to 30 September 2011 (25 pages)
6 February 2012Full accounts made up to 30 September 2011 (25 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
28 March 2011Full accounts made up to 30 September 2010 (14 pages)
28 March 2011Full accounts made up to 30 September 2010 (14 pages)
18 February 2011Termination of appointment of Anders Moeller as a director (1 page)
18 February 2011Termination of appointment of Anders Moeller as a director (1 page)
18 February 2011Termination of appointment of Andrea Prosdocimi as a director (1 page)
18 February 2011Termination of appointment of Andrea Prosdocimi as a director (1 page)
4 January 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
4 January 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
23 November 2010Appointment of Mr Charles Lagares as a director (3 pages)
23 November 2010Appointment of Mr Charles Lagares as a director (3 pages)
14 July 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
14 July 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Anders Christian Moeller on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Anders Christian Moeller on 30 April 2010 (2 pages)
13 May 2009Director appointed anders christian moeller (2 pages)
13 May 2009Director appointed andrea dorian prosdocimi (2 pages)
13 May 2009Director appointed andrea dorian prosdocimi (2 pages)
13 May 2009Director appointed anders christian moeller (2 pages)
7 May 2009Appointment terminated director barbara kahan (1 page)
7 May 2009Appointment terminated director barbara kahan (1 page)
30 April 2009Incorporation (12 pages)
30 April 2009Incorporation (12 pages)