BL GAZELEY LIMITED
Overview
| Company Name | BL GAZELEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04056302 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BL GAZELEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BL/GAZELEY LIMITED | Nov 21, 2000 | Nov 21, 2000 |
| INTERCEDE 1632 LIMITED | Aug 21, 2000 | Aug 21, 2000 |
What are the latest accounts for BL GAZELEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for BL GAZELEY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BL GAZELEY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Shane Roger Kelly as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shane Roger Kelly as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Mark Webb as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel William John Godfrey as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Andrew Roberts as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 21, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Shane Roger Kelly as a director on Apr 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Charles Berkoff as a director on Apr 22, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Shane Roger Kelly as a director on Apr 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Charles Berkoff as a director on Apr 22, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Michael John Forshaw as a director on Dec 05, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Geoffrey Carter as a director on Dec 05, 2013 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Director's details changed for Mr Timothy Andrew Roberts on Aug 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Andrew Roberts on Nov 25, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 21, 2013 with full list of shareholders | 19 pages | AR01 | ||||||||||
Termination of appointment of Mahmood Iqbal Hasan as a director on Jun 26, 2013 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Aug 21, 2012 with full list of shareholders | 21 pages | AR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2011 | 18 pages | AA | ||||||||||
Appointment of Mahmood Iqbal Hasan as a director on Nov 15, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 21, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of BL GAZELEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||
| FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 1898090001 | |||||
| BOULTON, Jennie | Secretary | 45 Isaacson Drive Wavendon Gate MK7 7RQ Milton Keynes Buckinghamshire | British | 61656850002 | ||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||
| PHILP, Clive James | Secretary | Oakey Lane SE1 7HN London 25 United Kingdom | British | 140785910001 | ||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||
| SCUDAMORE, Rebecca Jane | Secretary | Flat 5, Chelston Court 14 Grove Road KT6 4DA Surbiton Surrey | British | 72249480002 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| BERKOFF, Stuart Charles | Director | Green Lane HA8 7QA Edgware 68 Middlesex | United Kingdom | British | 125709190002 | |||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||
| DUGGAN, John | Director | The Stables Home Farm MK10 9AJ Milton Keynes Village Buckinghamshire | United Kingdom | British | 18472080002 | |||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||
| GODFREY, Nigel William John | Director | The Weather House MK18 5LX Shalstone Buckinghamshire | United Kingdom | United Kingdom | 73234830001 | |||||
| GOMERSALL, Peter Anthony | Director | 18 Chiswick Quay Hartington Road W4 3UR Chiswick | England | British | 12359850001 | |||||
| HASAN, Mahmood Iqbal | Director | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | England | British | 164450370001 | |||||
| KELLY, Shane Roger | Director | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | England | British | 179642130001 | |||||
| KELLY, Shane Roger | Director | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | England | British | 179642130001 | |||||
| REDWOOD, Nicholas Paul Kenneth | Director | Avenue Road AL1 3QQ St Albans 6 Hertfordshire | United Kingdom | British | 107118750001 | |||||
| REDWOOD, Nicholas Paul Kenneth | Director | 43 Worley Road AL3 5NR St Albans Hertfordshire | British | 56429680001 | ||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill Farningham DA4 0JU Dartford Kent | British | 900020860001 | ||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||
| WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 | ||||||
| WEBB, Nigel Mark | Director | Beech Lodge 53 Crouch Hall Lane Redbourn AL3 7EU St Albans Hertfordshire | England | British | 58059360001 | |||||
| WESTON, Paul | Director | The Old Stables Lowsdon Lane Riseley MK44 1SN Bedfordshire | British | 73409670001 |
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