Company NameBlakeglow Limited
Company StatusDissolved
Company Number07384708
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)
Previous NameZenbrook Associates Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Reece William Putinas
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(1 week, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 28 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address500 High Road
Woodford Green
Essex
IG8 0PN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteblakeglow.com
Email address[email protected]

Location

Registered AddressC/O Kevin Brown Advisory Limited
500 High Road
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Shareholders

1 at £1Reece Putinas
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,901
Cash£46,227
Current Liabilities£372,512

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
29 November 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
29 November 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
3 April 2017Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XB to 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XB to 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Administrator's progress report to 21 October 2016 (14 pages)
4 November 2016Administrator's progress report to 21 October 2016 (14 pages)
4 November 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 October 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 August 2016Result of meeting of creditors (4 pages)
12 August 2016Result of meeting of creditors (4 pages)
10 August 2016Result of meeting of creditors (3 pages)
10 August 2016Result of meeting of creditors (3 pages)
25 July 2016Statement of administrator's proposal (30 pages)
25 July 2016Statement of administrator's proposal (30 pages)
19 July 2016Statement of affairs with form 2.14B (10 pages)
19 July 2016Statement of affairs with form 2.14B (10 pages)
16 June 2016Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 7 Johnston Road Woodford Green Essex IG8 0XB on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 7 Johnston Road Woodford Green Essex IG8 0XB on 16 June 2016 (1 page)
7 June 2016Appointment of an administrator (1 page)
7 June 2016Appointment of an administrator (1 page)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
21 October 2010Company name changed zenbrook associates LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2010Company name changed zenbrook associates LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 October 2010 (2 pages)
7 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 October 2010Appointment of Mr Reece William Putinas as a director (2 pages)
5 October 2010Appointment of Mr Reece William Putinas as a director (2 pages)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)