Company NameBlace Professional Services Ltd
DirectorKulabalasingham Nirmalan
Company StatusLiquidation
Company Number08680078
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Kulabalasingham Nirmalan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Clarendon Road
Watford
WD17 1DU

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kulabalasingham Nirmalan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 December 2022 (1 year, 3 months ago)
Next Return Due23 December 2023 (overdue)

Filing History

14 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-01
(1 page)
14 August 2023Appointment of a voluntary liquidator (3 pages)
14 August 2023Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR England to Mountview Court 1148 High Road Whetstone London N20 0RA on 14 August 2023 (2 pages)
14 August 2023Statement of affairs (9 pages)
27 March 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
9 December 2022Cessation of Kulabalasingham Nirmalan as a person with significant control on 8 December 2022 (1 page)
9 December 2022Termination of appointment of Kulabalasingham Nirmalan as a director on 8 December 2022 (1 page)
9 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
9 December 2022Notification of Vijittha Viknesh as a person with significant control on 24 September 2022 (2 pages)
7 October 2022Registered office address changed from Regus Offices 1st Floor, Building 2 Croxley Busniess Park Watford Hertfordshire WD18 8YA United Kingdom to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 7 October 2022 (1 page)
7 October 2022Appointment of Mrs Vijittha Viknesh as a director on 24 September 2022 (2 pages)
7 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 October 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 December 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
2 July 2020Registered office address changed from 54 Clarendon Road Watford WD17 1DU to Regus Offices 1st Floor, Building 2 Croxley Busniess Park Watford Hertfordshire WD18 8YA on 2 July 2020 (1 page)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 November 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Confirmation statement made on 6 September 2017 with updates (3 pages)
20 November 2017Confirmation statement made on 6 September 2017 with updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
24 November 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
24 November 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
12 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 December 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 100
(24 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 100
(24 pages)