BL GAZELEY LIMITED

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

    Company NameBL GAZELEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04056302
    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 BL GAZELEY LIMITED?

    • Development of building projects (41100) / Construction

    Where is BL GAZELEY LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BL GAZELEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BL/GAZELEY LIMITEDNov 21, 2000Nov 21, 2000
    INTERCEDE 1632 LIMITEDAug 21, 2000Aug 21, 2000

    What are the latest accounts for BL GAZELEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for BL GAZELEY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BL GAZELEY 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

    Termination of appointment of Shane Roger Kelly as a director on Dec 19, 2014

    1 pagesTM01

    Termination of appointment of Shane Roger Kelly as a director on Dec 19, 2014

    1 pagesTM01

    Termination of appointment of Nigel Mark Webb as a director on Dec 19, 2014

    1 pagesTM01

    Termination of appointment of Nigel William John Godfrey as a director on Dec 19, 2014

    1 pagesTM01

    Termination of appointment of Timothy Andrew Roberts as a director on Dec 19, 2014

    1 pagesTM01

    Annual return made up to Aug 21, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 2,001
    SH01

    Appointment of Mr Shane Roger Kelly as a director on Apr 22, 2014

    2 pagesAP01

    Termination of appointment of Stuart Charles Berkoff as a director on Apr 22, 2014

    1 pagesTM01

    Appointment of Mr Shane Roger Kelly as a director on Apr 22, 2014

    2 pagesAP01

    Termination of appointment of Stuart Charles Berkoff as a director on Apr 22, 2014

    1 pagesTM01

    Appointment of Mr Christopher Michael John Forshaw as a director on Dec 05, 2013

    2 pagesAP01

    Termination of appointment of Simon Geoffrey Carter as a director on Dec 05, 2013

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2013

    16 pagesAA

    Director's details changed for Mr Timothy Andrew Roberts on Aug 06, 2010

    2 pagesCH01

    Director's details changed for Mr Timothy Andrew Roberts on Nov 25, 2013

    2 pagesCH01

    Annual return made up to Aug 21, 2013 with full list of shareholders

    19 pagesAR01

    Termination of appointment of Mahmood Iqbal Hasan as a director on Jun 26, 2013

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2012

    18 pagesAA

    Annual return made up to Aug 21, 2012 with full list of shareholders

    21 pagesAR01

    Group of companies' accounts made up to Mar 31, 2011

    18 pagesAA

    Appointment of Mahmood Iqbal Hasan as a director on Nov 15, 2011

    2 pagesAP01

    Annual return made up to Aug 21, 2011 with full list of shareholders

    9 pagesAR01

    Who are the officers of BL GAZELEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish1898090001
    BOULTON, Jennie
    45 Isaacson Drive
    Wavendon Gate
    MK7 7RQ Milton Keynes
    Buckinghamshire
    Secretary
    45 Isaacson Drive
    Wavendon Gate
    MK7 7RQ Milton Keynes
    Buckinghamshire
    British61656850002
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    PHILP, Clive James
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    Secretary
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    British140785910001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SCUDAMORE, Rebecca Jane
    Flat 5, Chelston Court
    14 Grove Road
    KT6 4DA Surbiton
    Surrey
    Secretary
    Flat 5, Chelston Court
    14 Grove Road
    KT6 4DA Surbiton
    Surrey
    British72249480002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BERKOFF, Stuart Charles
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    Director
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    United KingdomBritish125709190002
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish170891060001
    DUGGAN, John
    The Stables
    Home Farm
    MK10 9AJ Milton Keynes Village
    Buckinghamshire
    Director
    The Stables
    Home Farm
    MK10 9AJ Milton Keynes Village
    Buckinghamshire
    United KingdomBritish18472080002
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    GODFREY, Nigel William John
    The Weather House
    MK18 5LX Shalstone
    Buckinghamshire
    Director
    The Weather House
    MK18 5LX Shalstone
    Buckinghamshire
    United KingdomUnited Kingdom73234830001
    GOMERSALL, Peter Anthony
    18 Chiswick Quay
    Hartington Road
    W4 3UR Chiswick
    Director
    18 Chiswick Quay
    Hartington Road
    W4 3UR Chiswick
    EnglandBritish12359850001
    HASAN, Mahmood Iqbal
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Director
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    EnglandBritish164450370001
    KELLY, Shane Roger
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Director
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    EnglandBritish179642130001
    KELLY, Shane Roger
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Director
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    EnglandBritish179642130001
    REDWOOD, Nicholas Paul Kenneth
    Avenue Road
    AL1 3QQ St Albans
    6
    Hertfordshire
    Director
    Avenue Road
    AL1 3QQ St Albans
    6
    Hertfordshire
    United KingdomBritish107118750001
    REDWOOD, Nicholas Paul Kenneth
    43 Worley Road
    AL3 5NR St Albans
    Hertfordshire
    Director
    43 Worley Road
    AL3 5NR St Albans
    Hertfordshire
    British56429680001
    RICH, Michael William
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    Nominee Director
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    British900020860001
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish63986410004
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001
    WEBB, Nigel Mark
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    Director
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    EnglandBritish58059360001
    WESTON, Paul
    The Old Stables
    Lowsdon Lane Riseley
    MK44 1SN Bedfordshire
    Director
    The Old Stables
    Lowsdon Lane Riseley
    MK44 1SN Bedfordshire
    British73409670001

    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