BLIXBOROUGH INDUSTRIES LIMITED
Overview
| Company Name | BLIXBOROUGH INDUSTRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07103302 |
| 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 BLIXBOROUGH INDUSTRIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BLIXBOROUGH INDUSTRIES LIMITED located?
| Registered Office Address | 26 Cowper Street First Floor EC2A 4AP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLIXBOROUGH INDUSTRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BLIXBOROUGH INDUSTRIES 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Naiman Consulting Ag as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on Jun 18, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Naiman Consulting Ag as a director on Aug 08, 2017 | 2 pages | AP02 | ||||||||||
Termination of appointment of Naiman Consulting Ag as a director on Aug 08, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Dec 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Dec 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Registered office address changed from * C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom* on Jul 10, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Julija Kurka as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Wright as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Who are the officers of BLIXBOROUGH INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KURKA, Julija | Director | Cowper Street First Floor EC2A 4AP London 26 England | United Kingdom | Latvian | Director | 162599230003 | ||||||||||||
| SOUTHERN, Shaun | Director | Western Road TN15 8AN Borough Green 49 Kent | England | British | None | 113107010002 | ||||||||||||
| WRIGHT, Peter Alwyn | Director | Riverside 417 Wick Lane Fish Island E3 2JG London C6 United Kingdom | United Kingdom | British | Director | 87799170001 | ||||||||||||
| NAIMAN CONSULTING AG | Director | Ajeltake Road, Ajeltake Road MH 96960 Majuro Trust Company Complex Republic Of The Marshall Islands |
| 236565740001 | ||||||||||||||
| NAIMAN CONSULTING AG | Director | Bildgass Schaan 64 9494 Principality Of Liechtenstein |
| 155054770001 |
Who are the persons with significant control of BLIXBOROUGH INDUSTRIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Ana Magnoly Morales Mora | Apr 06, 2016 | Cowper Street First Floor EC2A 4AP London 26 England | No |
Nationality: Costa Rican Country of Residence: Costa Rica | |||
Natures of Control
| |||
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