BLOK DIGITAL SOLUTIONS LIMITED

BLOK DIGITAL SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBLOK DIGITAL SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10682481
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLOK DIGITAL SOLUTIONS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BLOK DIGITAL SOLUTIONS LIMITED located?

    Registered Office Address
    Kestrel House
    Knightrider Street
    ME15 6LU Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOK DIGITAL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZEST INNOVATIONS LIMITEDMay 02, 2019May 02, 2019
    ZEST DIGITAL ST LIMITEDMar 21, 2017Mar 21, 2017

    What are the latest accounts for BLOK DIGITAL SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for BLOK DIGITAL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford Kent TN25 4BF England to Kestrel House Knightrider Street Maidstone Kent ME15 6LU on Jan 04, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 22, 2022

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Andrew James House Bridge Road Ashford TN23 1BB England to C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford Kent TN25 4BF on Mar 07, 2022

    1 pagesAD01

    Termination of appointment of Lawrence Corbett as a director on Dec 01, 2021

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021

    1 pagesAA01

    Registered office address changed from 8 the Oaks Business Village Lordswood Chatham Kent ME5 8LF United Kingdom to Andrew James House Bridge Road Ashford TN23 1BB on May 13, 2021

    1 pagesAD01

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Termination of appointment of Stephanie Anne Swift as a director on Jul 27, 2020

    1 pagesTM01

    Termination of appointment of Alex Tai as a director on Jul 27, 2020

    1 pagesTM01

    Appointment of Mr Edward John Rayner as a director on Jul 27, 2020

    2 pagesAP01

    Termination of appointment of David Gyertson as a director on Feb 29, 2020

    1 pagesTM01

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Appointment of Lawrence Corbett as a director on Sep 17, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 10, 2019

    RES15

    Termination of appointment of Helen Banyard as a director on Jun 20, 2019

    1 pagesTM01

    Appointment of Helen Banyard as a director on Jun 20, 2019

    2 pagesAP01

    Director's details changed for Mr David Gyertson on Jun 20, 2019

    2 pagesCH01

    Who are the officers of BLOK DIGITAL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAYNER, Edward John
    CB2 8PL Cambridge
    7 Luard Close
    United Kingdom
    Director
    CB2 8PL Cambridge
    7 Luard Close
    United Kingdom
    United KingdomBritish226389110001
    ALDER, John Welsh Blackwood
    CT5 4NP Whitstable
    16 Bayview Road
    Kent
    United Kingdom
    Director
    CT5 4NP Whitstable
    16 Bayview Road
    Kent
    United Kingdom
    United KingdomBritish108563790001
    BANYARD, Helen
    Lordswood
    ME5 8LF Chatham
    8 The Oaks Business Village
    Kent
    United Kingdom
    Director
    Lordswood
    ME5 8LF Chatham
    8 The Oaks Business Village
    Kent
    United Kingdom
    United KingdomBritish259756590001
    CORBETT, Lawrence
    Linen Hall
    162-168 Regent Street
    W1B 5TE London
    Room 424
    United Kingdom
    Director
    Linen Hall
    162-168 Regent Street
    W1B 5TE London
    Room 424
    United Kingdom
    United KingdomBritish262473010001
    GYERTSON, David
    Lordswood
    ME5 8LF Chatham
    8 The Oaks Business Village
    Kent
    United Kingdom
    Director
    Lordswood
    ME5 8LF Chatham
    8 The Oaks Business Village
    Kent
    United Kingdom
    EnglandBritish259756490001
    PRESCOTT, Belinda Marie
    Medway Court
    ME20 7QN Aylesford
    55
    United Kingdom
    Director
    Medway Court
    ME20 7QN Aylesford
    55
    United Kingdom
    EnglandBritish151541570002
    SWIFT, Stephanie Anne
    SW4 8PA London
    132 Rodenhurst Road
    United Kingdom
    Director
    SW4 8PA London
    132 Rodenhurst Road
    United Kingdom
    United KingdomBritish215148130002
    TAI, Alex
    SW10 0NH Chelsea
    112 Edith Grove
    London
    United Kingdom
    Director
    SW10 0NH Chelsea
    112 Edith Grove
    London
    United Kingdom
    EnglandBritish258101990001

    Who are the persons with significant control of BLOK DIGITAL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hermitage Court, Hermitage Lane
    Maidstone
    The Granary
    England
    Mar 21, 2017
    Hermitage Court, Hermitage Lane
    Maidstone
    The Granary
    England
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number05649511
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BLOK DIGITAL SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2024Due to be dissolved on
    Dec 22, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allister Manson
    Opus Restructuring Llp, 322 High Holborn
    WC1V 7PB London
    practitioner
    Opus Restructuring Llp, 322 High Holborn
    WC1V 7PB London
    Adrian Paul Dante
    Kestral House Knightrider Street
    ME15 6LU Maidstone
    Kent
    practitioner
    Kestral House Knightrider Street
    ME15 6LU Maidstone
    Kent

    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