BL WEST ( 1 FLEET PLACE) LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.04007746
CategoryPrivate Limited Company
Incorporated05 Jun 2000
Age23 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 1 month, 7 days

SUMMARY

BL WEST ( 1 FLEET PLACE) LIMITED is an dissolved private limited company with number 04007746. It was incorporated 23 years, 11 months, 12 days ago, on 05 June 2000 and it was dissolved 12 years, 1 month, 7 days ago, on 10 April 2012. The company address is York House York House, London, W1H 7LX.



Company Fillings

Gazette dissolved voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2011

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Marc Jones

Termination date: 2009-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Morrell Barzycki

Termination date: 2011-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-23

Officer name: Timothy Andrew Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mark Webb

Termination date: 2011-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda Margaret Bell

Termination date: 2011-11-23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Capital

Type: SH19

Capital : 3 GBP

Date: 2011-11-17

Documents

View document PDF

Legacy

Date: 10 Nov 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/10/11

Documents

View document PDF

Resolution

Date: 10 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Michael John Forshaw

Appointment date: 2011-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Clarke

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Andrew Roberts

Change date: 2010-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Bates

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed ndiana ekpo

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary rebecca scudamore

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / sarah barzycki / 05/06/2006 / Occupation was: corporate services executive, now: head of finance

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 02/03/07 from: 10 cornwall terrace london NW1 4QP

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 30/12/05

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 09 Aug 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Resolution

Date: 09 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/02/04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/02/04--------- £ si 2250000@1=2250000 £ ic 30000000/32250000

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/02/04--------- £ si 1215000@1=1215000 £ ic 28785000/30000000

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/02/04--------- £ si 1035000@1=1035000 £ ic 27750000/28785000

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/02/04

Documents

View document PDF

Resolution

Date: 30 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/11/03--------- £ si 3000000@1=3000000 £ ic 24750000/27750000

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/11/03

Documents

View document PDF

Resolution

Date: 16 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 05 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 29/09/00--------- £ si 24749999@1=24749999 £ ic 1/24750000

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/09/00

Documents

View document PDF

Resolution

Date: 05 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CHOW PROPS LIMITED

96 LIDGETT LANE,LEEDS,LS8 1HR

Number:11809033
Status:ACTIVE
Category:Private Limited Company

DIANA ROMINA LIMITED

36 DEVONSHIRE ROAD,HARROW,HA1 4LR

Number:11942578
Status:ACTIVE
Category:Private Limited Company

G GILLIS LIMITED

38B SHOOTERS HILL ROAD,LONDON,SE3 7BG

Number:06898864
Status:ACTIVE
Category:Private Limited Company

LEMURPOINT LEGACIES LIMITED

125 LAMBS FARM ROAD,HORSHAM,RH12 4DW

Number:09401514
Status:ACTIVE
Category:Private Limited Company

PP EXPERTS LTD

33 BURROW GREEN,CHIGWELL,IG7 4HA

Number:11918943
Status:ACTIVE
Category:Private Limited Company

THE EVENTS INDUSTRY ACADEMY LTD

8 OAKWOOD GRANGE LANE,LEEDS,LS8 2PF

Number:11349534
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source