Company NameBlavo & Co. Solicitors Limited
DirectorJohn Blavo
Company StatusLiquidation
Company Number07687152
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John Blavo
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cunningham Hill Road
St. Albans
AL1 5BX
Secretary NameMr Frederic Blavo
StatusCurrent
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMr Donald Min Huo Tiong
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMrs Maureen Chigboh Anyadi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 09 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMs Balbir Bains
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 02 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMs Gillian Koshi Blavo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 09 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMs Kezia Rachel Daley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 September 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMrs Joanne Mary Day
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 01 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMr Mark David Fidler
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 02 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMs Lee-Ann Jennine Frampton-Anderson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 09 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMr David John Hodge
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 02 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMr Leslie Arthur Kisseih
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 09 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMrs Michelle Sarah Mwangi
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 09 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMr Emmanuel Adjetey Osae
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMiss Barbara Simula
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 09 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL
Director NameMr John Ediri Akpeki
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(2 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 John Street
London
WC1N 2DL

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£10,045,207
Net Worth-£9,266,139
Cash£4,585
Current Liabilities£11,656,483

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due13 July 2017 (overdue)

Filing History

8 February 2023Progress report in a winding up by the court (16 pages)
21 February 2022Progress report in a winding up by the court (16 pages)
2 March 2021Progress report in a winding up by the court (15 pages)
6 July 2020Progress report in a winding up by the court (26 pages)
6 February 2020Progress report in a winding up by the court (15 pages)
25 February 2019Progress report in a winding up by the court (16 pages)
10 August 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 August 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 March 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 March 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 January 2016Appointment of a liquidator (1 page)
4 January 2016Registered office address changed from 19 John Street London WC1N 2DL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 4 January 2016 (2 pages)
4 January 2016Appointment of a liquidator (1 page)
4 January 2016Registered office address changed from 19 John Street London WC1N 2DL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 4 January 2016 (2 pages)
22 December 2015Order of court to wind up (2 pages)
22 December 2015Order of court to wind up (2 pages)
21 October 2015Satisfaction of charge 1 in full (4 pages)
21 October 2015Satisfaction of charge 1 in full (4 pages)
9 October 2015Termination of appointment of Leslie Arthur Kisseih as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Lee-Ann Jennine Frampton-Anderson as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Leslie Arthur Kisseih as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Maureen Chigboh Anyadi as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Gillian Koshi Blavo as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Barbara Simula as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Lee-Ann Jennine Frampton-Anderson as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Barbara Simula as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Michelle Sarah Mwangi as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Leslie Arthur Kisseih as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Maureen Chigboh Anyadi as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Lee-Ann Jennine Frampton-Anderson as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Maureen Chigboh Anyadi as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Gillian Koshi Blavo as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Barbara Simula as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Michelle Sarah Mwangi as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Michelle Sarah Mwangi as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Gillian Koshi Blavo as a director on 9 October 2015 (1 page)
7 October 2015Termination of appointment of David John Hodge as a director on 2 October 2015 (2 pages)
7 October 2015Termination of appointment of David John Hodge as a director on 2 October 2015 (2 pages)
7 October 2015Termination of appointment of David John Hodge as a director on 2 October 2015 (2 pages)
5 October 2015Termination of appointment of Balbir Bains as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Balbir Bains as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Balbir Bains as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Mark David Fidler as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Joanne Mary Day as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Mark David Fidler as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Joanne Mary Day as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Mark David Fidler as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Joanne Mary Day as a director on 1 October 2015 (1 page)
29 September 2015Termination of appointment of Kezia Rachel Daley as a director on 28 September 2015 (1 page)
29 September 2015Termination of appointment of Kezia Rachel Daley as a director on 28 September 2015 (1 page)
11 August 2015Termination of appointment of Emmanuel Adjetey Osae as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Emmanuel Adjetey Osae as a director on 11 August 2015 (1 page)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(16 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(16 pages)
5 January 2015Full accounts made up to 31 March 2014 (21 pages)
5 January 2015Full accounts made up to 31 March 2014 (21 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(16 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(16 pages)
3 January 2014Full accounts made up to 31 March 2013 (20 pages)
3 January 2014Full accounts made up to 31 March 2013 (20 pages)
18 November 2013Termination of appointment of Donald Tiong as a director (1 page)
18 November 2013Termination of appointment of Donald Tiong as a director (1 page)
18 November 2013Termination of appointment of John Akpeki as a director (1 page)
18 November 2013Termination of appointment of John Akpeki as a director (1 page)
13 September 2013Appointment of Mr John Ediri Akpeki as a director (2 pages)
13 September 2013Appointment of Mr John Ediri Akpeki as a director (2 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(17 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(17 pages)
6 July 2013Registration of charge 076871520003 (22 pages)
6 July 2013Registration of charge 076871520003 (22 pages)
6 June 2013Satisfaction of charge 076871520002 in full (1 page)
6 June 2013Satisfaction of charge 076871520002 in full (1 page)
30 May 2013Registration of charge 076871520002 (23 pages)
30 May 2013Registration of charge 076871520002 (23 pages)
17 April 2013Appointment of Mr Frederic Blavo as a secretary (2 pages)
17 April 2013Appointment of Mr Frederic Blavo as a secretary (2 pages)
15 April 2013Appointment of Mr Donald Min Huo Tiong as a director (2 pages)
15 April 2013Appointment of Mr Donald Min Huo Tiong as a director (2 pages)
12 April 2013Appointment of Miss Barbara Simula as a director (2 pages)
12 April 2013Appointment of Miss Kezia Rachel Daley as a director (2 pages)
12 April 2013Appointment of Mrs Lee-Ann Jennine Frampton-Anderson as a director (2 pages)
12 April 2013Appointment of Mr Mark David Fidler as a director (2 pages)
12 April 2013Appointment of Mrs Lee-Ann Jennine Frampton-Anderson as a director (2 pages)
12 April 2013Appointment of Mrs Joanne Mary Day as a director (2 pages)
12 April 2013Appointment of Miss Barbara Simula as a director (2 pages)
12 April 2013Appointment of Mr Emmanuel Adjetey Osae as a director (2 pages)
12 April 2013Appointment of Mr David John Hodge as a director (2 pages)
12 April 2013Appointment of Mr Leslie Arthur Kisseih as a director (2 pages)
12 April 2013Appointment of Mr Leslie Arthur Kisseih as a director (2 pages)
12 April 2013Appointment of Mr Mark David Fidler as a director (2 pages)
12 April 2013Appointment of Mr Emmanuel Adjetey Osae as a director (2 pages)
12 April 2013Appointment of Mrs Joanne Mary Day as a director (2 pages)
12 April 2013Appointment of Mrs Maureen Chigboh Anyadi as a director (2 pages)
12 April 2013Appointment of Miss Kezia Rachel Daley as a director (2 pages)
12 April 2013Appointment of Ms Gillian Koshi Blavo as a director (2 pages)
12 April 2013Appointment of Mr David John Hodge as a director (2 pages)
12 April 2013Appointment of Ms Gillian Koshi Blavo as a director (2 pages)
12 April 2013Appointment of Mrs Michelle Sarah Mwangi as a director (2 pages)
12 April 2013Appointment of Ms Balbir Bains as a director (2 pages)
12 April 2013Appointment of Mrs Maureen Chigboh Anyadi as a director (2 pages)
12 April 2013Appointment of Mrs Michelle Sarah Mwangi as a director (2 pages)
12 April 2013Appointment of Ms Balbir Bains as a director (2 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
26 January 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
26 January 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
24 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 November 2011Current accounting period shortened from 30 June 2012 to 30 November 2011 (1 page)
8 November 2011Current accounting period shortened from 30 June 2012 to 30 November 2011 (1 page)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 June 2011Incorporation (18 pages)
29 June 2011Incorporation (18 pages)