BLAZEDEAL LIMITED

Pearl Assurance House 319 Ballards Lane Pearl Assurance House 319 Ballards Lane, London, N12 8LY
StatusLIQUIDATION
Company No.04362384
CategoryPrivate Limited Company
Incorporated29 Jan 2002
Age22 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

BLAZEDEAL LIMITED is an liquidation private limited company with number 04362384. It was incorporated 22 years, 3 months, 20 days ago, on 29 January 2002. The company address is Pearl Assurance House 319 Ballards Lane Pearl Assurance House 319 Ballards Lane, London, N12 8LY.



People

REILLY, Julian Hugh George

Secretary

ACTIVE

Assigned on 12 Jul 2005

Current time on role 18 years, 10 months, 6 days

COHEN, Matisyahu Nachum

Director

Company Director

ACTIVE

Assigned on 20 Aug 2007

Current time on role 16 years, 8 months, 29 days

GROSSFELD, Gal

Director

Accountant

ACTIVE

Assigned on 04 Apr 2007

Current time on role 17 years, 1 month, 14 days

BRAZIER, Andrea

Secretary

RESIGNED

Assigned on 04 Feb 2002

Resigned on 22 Jan 2003

Time on role 11 months, 18 days

GROSSFELD, Gal

Secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 01 Jul 2005

Time on role 1 day

SDG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Jan 2002

Resigned on 04 Feb 2002

Time on role 6 days

SLC CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Apr 2004

Resigned on 12 Jul 2005

Time on role 1 year, 2 months, 22 days

WALGATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Jan 2003

Resigned on 20 Apr 2004

Time on role 1 year, 2 months, 29 days

COHEN, Matisyahu Nachum

Director

Company Director

RESIGNED

Assigned on 19 Apr 2007

Resigned on 20 Aug 2007

Time on role 4 months, 1 day

COWAN, Paterson

Director

Property Consultant

RESIGNED

Assigned on 22 Jan 2003

Resigned on 30 Sep 2004

Time on role 1 year, 8 months, 8 days

IVES, Stephen Edward

Director

Chartered Accountant

RESIGNED

Assigned on 04 Feb 2002

Resigned on 22 Jan 2003

Time on role 11 months, 18 days

MAIMON, Jehuda

Director

Tax Advisor

RESIGNED

Assigned on 30 Sep 2004

Resigned on 24 May 2007

Time on role 2 years, 7 months, 24 days

YOSHPE, Gideon

Director

Company Director

RESIGNED

Assigned on 11 Feb 2003

Resigned on 26 Apr 2006

Time on role 3 years, 2 months, 15 days

SDG REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Jan 2002

Resigned on 04 Feb 2002

Time on role 6 days


Some Companies

BLUEWATER SURGERY LIMITED

15 ACADEMY STREET,FORFAR,DD8 2HA

Number:SC477633
Status:ACTIVE
Category:Private Limited Company

CASLIN LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:03688567
Status:ACTIVE
Category:Private Limited Company

JW FREEMAN FREELANCE LTD

13 KENNEDY PLACE,FRASERBURGH,AB43 9FJ

Number:SC552728
Status:ACTIVE
Category:Private Limited Company

LAVEN PROPERTY INVESTMENTS LTD

64 HIGH STREET,BELPER,DE56 1GF

Number:10440886
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILESTONE MEMORIALS LIMITED

10 PORTLAND BUSINESS CENTRE,DATCHET,SL3 9EG

Number:05409353
Status:ACTIVE
Category:Private Limited Company

THE SO AND SO ARTS CLUB CIC

43 GWENDWR ROAD,LONDON,W14 9BG

Number:08100539
Status:ACTIVE
Category:Community Interest 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