Company NameBlakeney Bridge Ltd
Company StatusDissolved
Company Number07496293
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 2 months ago)
Dissolution Date6 January 2021 (3 years, 2 months ago)
Previous NameKnight Brook Estates Ltd

Business Activity

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

Directors

Director NameMiss Samantha Allan
Date of BirthJune 1993 (Born 30 years ago)
NationalityEnglish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Richard Allan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(1 year after company formation)
Appointment Duration8 years, 11 months (closed 06 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Clockhouse Road
Beckenham
Kent
BR3 4JT

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 January 2021Final Gazette dissolved following liquidation (1 page)
6 October 2020Notice of final account prior to dissolution (32 pages)
31 December 2019Progress report in a winding up by the court (26 pages)
17 January 2019Progress report in a winding up by the court (35 pages)
11 January 2018Progress report in a winding up by the court (30 pages)
29 November 2016Registered office address changed from Airport House Buisness Centre Purley Way Croydon CR0 0XZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from Airport House Buisness Centre Purley Way Croydon CR0 0XZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 29 November 2016 (2 pages)
25 November 2016Appointment of a liquidator (1 page)
25 November 2016Appointment of a liquidator (1 page)
4 December 2015Order of court to wind up (3 pages)
4 December 2015Order of court to wind up (3 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
16 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 June 2013Company name changed knight brook estates LTD\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed knight brook estates LTD\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
16 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 February 2012Appointment of Mr Richard Allan as a director (2 pages)
10 February 2012Appointment of Mr Richard Allan as a director (2 pages)
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
5 October 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 October 2011 (1 page)
6 May 2011Change of name notice (2 pages)
6 May 2011Change of name notice (2 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)