Company NameBlyde River Investments Ltd
Company StatusDissolved
Company Number07149638
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 3 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nicolaas Albertus Botha
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySouth African
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Stretton Mansions
Glaisher Street
London
SE8 3JP
Director NameMr Waldo Kemp
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Stretton Mansions
Glaisher Street
London
SE8 3JP
Secretary NameMrs Ashleigh Mary Kemp
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address73 Stretton Mansions
Glaisher Street
London
SE8 3JP

Location

Registered Address73 Stretton Mansions
Glaisher Street
London
SE8 3JP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
20 July 2012Application to strike the company off the register (3 pages)
20 July 2012Application to strike the company off the register (3 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
(4 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
(4 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
(4 pages)
15 February 2012Secretary's details changed for Mrs Ashleigh Mary Kemp on 1 November 2011 (1 page)
15 February 2012Secretary's details changed for Mrs Ashleigh Mary Kemp on 1 November 2011 (1 page)
15 February 2012Secretary's details changed for Mrs Ashleigh Mary Kemp on 1 November 2011 (1 page)
15 February 2012Director's details changed for Mr Waldo Kemp on 1 November 2011 (2 pages)
15 February 2012Director's details changed for Mr Waldo Kemp on 1 November 2011 (2 pages)
15 February 2012Director's details changed for Mr Waldo Kemp on 1 November 2011 (2 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Registered office address changed from 79 Greenfell Mansions Glaisher Street London SE8 3EX England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 79 Greenfell Mansions Glaisher Street London SE8 3EX England on 8 March 2011 (1 page)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Registered office address changed from 79 Greenfell Mansions Glaisher Street London SE8 3EX England on 8 March 2011 (1 page)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)