Company NameBLO Consulting Ltd
Company StatusDissolved
Company Number08538611
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameCastleshore Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameMr Jeffery John Whelan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyden Street
London
E1 7LE

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jeffery John Whelan
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,325
Cash£19,713
Current Liabilities£28,133

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
6 June 2019Application to strike the company off the register (1 page)
28 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
6 March 2018Notification of a person with significant control statement (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
19 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
11 December 2015Termination of appointment of Jeffery John Whelan as a director on 1 December 2015 (1 page)
11 December 2015Termination of appointment of Jeffery John Whelan as a director on 1 December 2015 (1 page)
5 November 2015Director's details changed for Mr Jeffery John Whelan on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Jeffery John Whelan on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Jeffery John Whelan on 5 November 2015 (2 pages)
5 November 2015Appointment of Mr Jonathan Gardner Purdon as a director on 5 November 2015 (2 pages)
5 November 2015Appointment of Mr Jonathan Gardner Purdon as a director on 5 November 2015 (2 pages)
5 November 2015Appointment of Mr Jonathan Gardner Purdon as a director on 5 November 2015 (2 pages)
21 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
3 October 2013Company name changed castleshore LTD\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Company name changed castleshore LTD\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Incorporation (10 pages)
21 May 2013Incorporation (10 pages)