Company NameBeyond The Blazer Limited
Company StatusDissolved
Company Number08641967
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Peter Brandon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Byron Mews
London
NW3 2NQ
Director NameMr Jonathan Alan Savitt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Oakleigh Avenue, Whetstone
London
N20 9JJ
Director NameMr Timothy Thomas William Graham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 137 Malden Road
London
NW5 4HS

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Mr Jonathan Alan Savitt
33.33%
Ordinary
33 at £1Mr Peter Cotton Brandon
33.33%
Ordinary
33 at £1Mr Timothy Thomas William Graham
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,477
Cash£114
Current Liabilities£2,632

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
6 October 2015Termination of appointment of Timothy Thomas William Graham as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Timothy Thomas William Graham as a director on 6 October 2015 (1 page)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 99
(5 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 99
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 October 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN to 66 Prescot Street London E1 8NN on 15 October 2014 (1 page)
15 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 99
(5 pages)
15 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 99
(5 pages)
22 October 2013Director's details changed for Mr Peter Cotton Brandon on 7 August 2013 (2 pages)
22 October 2013Director's details changed for Mr Peter Cotton Brandon on 7 August 2013 (2 pages)
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP 99
(45 pages)