Company NameBlakedew 380 Limited
Company StatusDissolved
Company Number04472482
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(4 months, 1 week after company formation)
Appointment Duration11 years (closed 19 November 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address23 Edwardes Square
London
W8 6HE
Secretary NameMr Dylan Vaughan Evans
NationalityBritish
StatusClosed
Appointed06 November 2002(4 months, 1 week after company formation)
Appointment Duration11 years (closed 19 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMachno
Stanley Road
Ruthin
Clwyd
LL15 1PT
Wales
Director NameEdward Allen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed06 November 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 01 November 2005)
RoleBusinessman
Correspondence Address33 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressHill & Roberts
50 High Street
Mold
Flintshire
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

100 at £1John Gunn
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,584
Current Liabilities£3,584

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2013Application to strike the company off the register (3 pages)
26 July 2013Application to strike the company off the register (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
(4 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
(4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
19 June 2009Return made up to 14/06/09; full list of members (3 pages)
19 June 2009Return made up to 14/06/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 June 2008Return made up to 14/06/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
5 November 2007Return made up to 14/06/07; full list of members (2 pages)
5 November 2007Return made up to 14/06/07; full list of members (2 pages)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
10 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
10 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
22 December 2006Return made up to 14/06/06; full list of members (7 pages)
22 December 2006Return made up to 14/06/06; full list of members (7 pages)
27 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
27 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
7 October 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
7 October 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
24 June 2005Return made up to 14/06/05; full list of members (7 pages)
24 June 2005Return made up to 14/06/05; full list of members (7 pages)
4 November 2004Return made up to 28/06/04; full list of members (7 pages)
4 November 2004Return made up to 28/06/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 August 2003Return made up to 28/06/03; full list of members (7 pages)
29 August 2003Return made up to 28/06/03; full list of members (7 pages)
18 June 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
18 June 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
30 November 2002Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2002Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2002Registered office changed on 29/11/02 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
29 November 2002Registered office changed on 29/11/02 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
21 November 2002New director appointed (7 pages)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (7 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
20 November 2002Particulars of mortgage/charge (13 pages)
20 November 2002Particulars of mortgage/charge (13 pages)
28 June 2002Incorporation (15 pages)