Company NameBlanco Sports And Tandy Boxing Limited
Company StatusDissolved
Company Number08945935
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Edmund James Aldous Buckley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address109 Flood Street
London
SW3 5TD
Director NameMr Benedikt Benvenuto Poelchau
Date of BirthNovember 1988 (Born 35 years ago)
NationalityGerman
StatusClosed
Appointed19 March 2014(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address109 Flood Street
London
SW3 5TD
Director NameMr John Tandy
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed19 March 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address109 Flood Street
London
SW3 5TD

Location

Registered Address109 Flood Street
London
SW3 5TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

250 at £1Christopher Tuohy
25.00%
Ordinary
245 at £1Benedikt Poelchau
24.50%
Ordinary
245 at £1John Tandy
24.50%
Ordinary
210 at £1Edmund Buckley
21.00%
Ordinary
25 at £1Ashley Fox
2.50%
Ordinary
25 at £1Ross Hill
2.50%
Ordinary

Financials

Year2014
Net Worth£3,477
Cash£177
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
31 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 950
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 13 June 2014
  • GBP 1,000
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 13 June 2014
  • GBP 1,000
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 950
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 950
(4 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 700
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 700
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)