Company NameBlue Blake Ltd
Company StatusDissolved
Company Number06928340
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameGlen Marsh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 44 Chesson Road
London
W14 9QX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Exhibition House
Addison Bridge Place
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Mr Glen Marsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£756
Cash£20
Current Liabilities£2,691

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 3 July 2012 (1 page)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(3 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(3 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Registered office address changed from 18 the Linen House 253 Kilburn Lane London W10 4BQ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 18 the Linen House 253 Kilburn Lane London W10 4BQ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 18 the Linen House 253 Kilburn Lane London W10 4BQ on 9 March 2011 (1 page)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Glen Marsh on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Glen Marsh on 9 June 2010 (2 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Glen Marsh on 9 June 2010 (2 pages)
25 June 2009Director appointed glen marsh (2 pages)
25 June 2009Director appointed glen marsh (2 pages)
10 June 2009Appointment terminated director barbara kahan (1 page)
10 June 2009Appointment terminated director barbara kahan (1 page)
9 June 2009Incorporation (12 pages)
9 June 2009Incorporation (12 pages)