Company NameBlenheim Natural Resources Limited
Company StatusDissolved
Company Number11231328
CategoryPrivate Limited Company
Incorporation Date1 March 2018(6 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameTwo Shields Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander John Barblett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Andrew Robin Lawley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr John Edward Taylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Charles Ainslie Wood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2018(same day as company formation)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressHill Dickinson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW

Location

Registered AddressHyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (1 page)
31 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
25 November 2019Registered office address changed from Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 25 November 2019 (1 page)
22 November 2019Appointment of Mr John Edward Taylor as a director on 18 November 2019 (2 pages)
22 November 2019Termination of appointment of Charles Ainslie Wood as a director on 18 November 2019 (1 page)
22 November 2019Appointment of Mr Alexander John Barblett as a director on 18 November 2019 (2 pages)
22 November 2019Appointment of Mr Andrew Lawley as a director on 18 November 2019 (2 pages)
11 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-05
(3 pages)
10 April 2018Change of name notice (2 pages)
1 March 2018Incorporation
Statement of capital on 2018-03-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)