Company NameBlenheim (LDR) Limited
Company StatusDissolved
Company Number07935651
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)
Dissolution Date5 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Raymond Alexander Patrick De Fazio
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address55 Compayne Gardens
London
NW6 3DB
Director NameRupert Hill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rylett Crescent
London
W12 9RP

Location

Registered Address1 Westferry Circus
London
E14 4HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Raymond Alexander Patrick De Fazio
50.00%
Ordinary
1 at £1Rupert Hill
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
18 December 2014Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HA on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HA on 18 December 2014 (1 page)
5 December 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
5 December 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
10 February 2014Statement of affairs with form 4.19 (9 pages)
10 February 2014Appointment of a voluntary liquidator (1 page)
10 February 2014Appointment of a voluntary liquidator (1 page)
10 February 2014Statement of affairs with form 4.19 (9 pages)
10 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2014Registered office address changed from 21 Loudoun Road London NW8 0NB United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 21 Loudoun Road London NW8 0NB United Kingdom on 23 January 2014 (1 page)
20 January 2014Satisfaction of charge 1 in full (1 page)
20 January 2014Satisfaction of charge 1 in full (1 page)
2 October 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
2 October 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(4 pages)
10 July 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(4 pages)
10 July 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 February 2012Incorporation (49 pages)
3 February 2012Incorporation (49 pages)