Company NameBlavo Global Sports Limited
Company StatusDissolved
Company Number08575551
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Lynne Yvonne Blavo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr John Blavo
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cunningham Hill Road
St. Albans
AL1 5BX
Director NameMs Lynne Yvonne Blavo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cunningham Hill Road
St. Albans
AL1 5BX

Contact

Websitewww.blavoglobalsports.com

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

50 at £1John Blavo
50.00%
Ordinary
50 at £1Lynne Yvonne Blavo
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 September 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2016Registered office address changed from Park House 26 North End Road London NW11 7PT England to Edelman House 1238 High Road Whetstone London N20 0LH on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Park House 26 North End Road London NW11 7PT England to Edelman House 1238 High Road Whetstone London N20 0LH on 4 July 2016 (1 page)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
8 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Registered office address changed from 19 John Street London WC1N 2DL to Park House 26 North End Road London NW11 7PT on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 19 John Street London WC1N 2DL to Park House 26 North End Road London NW11 7PT on 23 November 2015 (1 page)
2 September 2015Termination of appointment of John Blavo as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of John Blavo as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of John Blavo as a director on 2 September 2015 (1 page)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
17 January 2014Appointment of Mrs Lynne Yvonne Blavo as a director on 19 June 2013 (2 pages)
17 January 2014Termination of appointment of Lynne Yvonne Blavo as a director on 19 June 2013 (1 page)
17 January 2014Termination of appointment of Lynne Yvonne Blavo as a director on 19 June 2013 (1 page)
17 January 2014Appointment of Mrs Lynne Yvonne Blavo as a director on 19 June 2013 (2 pages)
8 October 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
8 October 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
19 June 2013Incorporation (28 pages)
19 June 2013Incorporation (28 pages)