Company NameBlades Pest Control Limited
Company StatusDissolved
Company Number08758609
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr Michael Robert Waite
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameMr James Edward Curtis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodcote Road
Wallington
Surrey
SM6 0LH

Contact

Websitebladespestcontrol.co.uk
Telephone07 715902281
Telephone regionMobile

Location

Registered Address11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £0.5James Curtis
50.00%
Ordinary
1 at £0.5Michael Waite
50.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Termination of appointment of James Edward Curtis as a director on 23 December 2016 (1 page)
6 January 2017Termination of appointment of James Edward Curtis as a director on 23 December 2016 (1 page)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)