BLAXMILL (EIGHT) LIMITED

BLAXMILL (EIGHT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBLAXMILL (EIGHT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04053667
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLAXMILL (EIGHT) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BLAXMILL (EIGHT) LIMITED located?

    Registered Office Address
    The Thomson Reuters Building 30 South Colonnade
    Canary Wharf
    E14 5EP London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLAXMILL (EIGHT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2715) LIMITEDAug 16, 2000Aug 16, 2000

    What are the latest accounts for BLAXMILL (EIGHT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BLAXMILL (EIGHT) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLAXMILL (EIGHT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Oct 20, 2014

    • Capital: GBP 11,000,001
    4 pagesSH01

    Annual return made up to Aug 19, 2014 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Aug 19, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Jun 28, 2013

    1 pagesTM01

    Appointment of Mr David Martin Mitchley as a director on Jun 28, 2013

    2 pagesAP01

    Appointment of Helen Elizabeth Campbell as a director on Jun 28, 2013

    2 pagesAP01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Aug 19, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Director's details changed for Mr Daragh Patrick Feltrim Fagan on Sep 01, 2011

    2 pagesCH01

    Termination of appointment of Elizabeth Maria Maclean as a secretary on Jul 25, 2011

    1 pagesTM02

    Appointment of Miss Carla O'hanlon as a secretary on Jul 25, 2011

    1 pagesAP03

    Appointment of Peter Thorn as a director

    2 pagesAP01

    Termination of appointment of Nicholas Harding as a director

    1 pagesTM01

    Annual return made up to Aug 19, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Director's details changed for Mr Nicholas David Harding on Oct 23, 2009

    2 pagesCH01

    Director's details changed for Mr Nicholas David Harding on Oct 23, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    Who are the officers of BLAXMILL (EIGHT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'HANLON, Carla
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Secretary
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    163383600001
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritish131325100001
    MITCHLEY, David Martin
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United KingdomBritish146369720001
    THORN, Peter
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritish150009250002
    MACLEAN, Elizabeth Maria
    394 Baddow Road
    CM2 9RA Chelmsford
    Essex
    Secretary
    394 Baddow Road
    CM2 9RA Chelmsford
    Essex
    British86501910007
    MARTIN, Rosemary Elisabeth Scudamore
    Little Batts
    RH2 0JT Reigate
    Surrey
    Secretary
    Little Batts
    RH2 0JT Reigate
    Surrey
    British53034470001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    FAGAN, Daragh Patrick Feltrim
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritish189709530001
    FIELD, Christopher
    17b Gironde Road
    SW6 7DY London
    Director
    17b Gironde Road
    SW6 7DY London
    South African85095370001
    GREEN, Philip Nevill
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritish121533750001
    HARDING, Nicholas David
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritish132397600002
    HOLDEN, Elizabeth Jane Dilwiths
    59 Sarsfeld Road
    SW12 8HR London
    Director
    59 Sarsfeld Road
    SW12 8HR London
    British55338020001
    MARTIN, Rosemary Elisabeth Scudamore
    The Reuters Building
    South Colonnade, Canary Wharf
    E14 5EP London
    Director
    The Reuters Building
    South Colonnade, Canary Wharf
    E14 5EP London
    British53034470004
    MEEKINGS, Gregory Charles
    Hillcourt
    Park View Road,
    CR3 7DN Woldingham
    Surrey
    Director
    Hillcourt
    Park View Road,
    CR3 7DN Woldingham
    Surrey
    United KingdomBritish72412650001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    THOMAS, Hywel Rees
    Tamlan House
    Loudhams Wood Lane
    HP8 4AR Chalfont St Giles
    Buckinghamshire
    Director
    Tamlan House
    Loudhams Wood Lane
    HP8 4AR Chalfont St Giles
    Buckinghamshire
    EnglandBritish92787450001
    THOMAS, Matthew Richard
    6 Muirfield Road
    W3 7NR London
    Director
    6 Muirfield Road
    W3 7NR London
    British127083540001
    WHITAKER, Michael Howard
    65 Robbery Bottom Lane
    AL6 0UL Welwyn
    Hertfordshire
    Director
    65 Robbery Bottom Lane
    AL6 0UL Welwyn
    Hertfordshire
    British73962170001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0