Company NameBlake Entertainment (UK) Ltd
Company StatusDissolved
Company Number07469590
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameBlue Skye Gp Rep Office Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSalvatore Delle Cave
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed14 April 2011(4 months after company formation)
Appointment Duration3 years, 11 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMimosa House 12 Princes Street
London
W1B 2LL
Director NameCaroline Teboul
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Mimosa House
12 Princes Street
London
W1B 2LL
Director NameGianluca D'Avanzo
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed20 October 2011(10 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Mimosa House 12 Princes Street
London
W1B 2LL

Location

Registered AddressSuite 7 Claremont House
22-24 Claremont Road
Surbiton
Surrey
KT6 4QU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Blake Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£107
Cash£6,476
Current Liabilities£6,369

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the company off the register (3 pages)
14 November 2014Application to strike the company off the register (3 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
17 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
12 July 2014Satisfaction of charge 1 in full (4 pages)
12 July 2014Satisfaction of charge 1 in full (4 pages)
5 February 2014Registered office address changed from C/O Moynihan & Co Accountants Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O Moynihan & Co Accountants Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O Moynihan & Co Accountants Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Second Floor Mimosa House 12 Princes Street London W1B 2LL on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Second Floor Mimosa House 12 Princes Street London W1B 2LL on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Second Floor Mimosa House 12 Princes Street London W1B 2LL on 5 February 2014 (1 page)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Salvatore Delle Cave on 14 December 2012 (2 pages)
19 December 2012Director's details changed for Salvatore Delle Cave on 14 December 2012 (2 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 October 2012Change of name notice (2 pages)
9 October 2012Company name changed blue skye gp rep office LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-29
(2 pages)
9 October 2012Change of name notice (2 pages)
9 October 2012Company name changed blue skye gp rep office LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-29
(2 pages)
10 August 2012Termination of appointment of Gianluca D'avanzo as a director on 9 July 2012 (2 pages)
10 August 2012Termination of appointment of Gianluca D'avanzo as a director on 9 July 2012 (2 pages)
10 August 2012Termination of appointment of Gianluca D'avanzo as a director on 9 July 2012 (2 pages)
24 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
28 December 2011Appointment of Gianluca D'avanzo as a director on 20 October 2011 (3 pages)
28 December 2011Appointment of Gianluca D'avanzo as a director on 20 October 2011 (3 pages)
28 December 2011Termination of appointment of Caroline Teboul as a director on 20 October 2011 (2 pages)
28 December 2011Termination of appointment of Caroline Teboul as a director on 20 October 2011 (2 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 May 2011Appointment of Salvatore Delle Cave as a director (3 pages)
10 May 2011Appointment of Salvatore Delle Cave as a director (3 pages)
14 December 2010Incorporation (17 pages)
14 December 2010Incorporation (17 pages)