Company Information for BLAZEMOOD LIMITED
46 ALEXANDRA ROAD, RICHMOND, SURREY, TW9 2BS,
|
Company Registration Number
03229926
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BLAZEMOOD LIMITED | ||
Legal Registered Office | ||
46 ALEXANDRA ROAD RICHMOND SURREY TW9 2BS Other companies in EC1N | ||
Previous Names | ||
|
Company Number | 03229926 | |
---|---|---|
Company ID Number | 03229926 | |
Date formed | 1996-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-01-06 07:47:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TANIA GOLZARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY NEVILLE TOULSON |
Company Secretary | ||
ANAHITA GOLZARI |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM Unit 34 New House 67-68 Hatton Garden London EC1N 8JY | |
RES15 | CHANGE OF COMPANY NAME 19/01/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AC92 | ORDER OF COURT - RESTORATION | |
AC92 | ORDER OF COURT - RESTORATION | |
CERTNM | COMPANY NAME CHANGED EUROPA CONTRACTS CERTIFICATE ISSUED ON 25/02/17 | |
CERTNM | COMPANY NAME CHANGED EUROPA CONTRACTS CERTIFICATE ISSUED ON 25/02/17 | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/13 FROM 46 Alexandra Road Richmond Surrey TW9 2BS | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GARY TOULSON | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-07-31 | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GARY NEVILLE TOULSON on 2011-01-01 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANIA GOLZARI / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 46 ALEXANDRA ROAD RICHMOND SURREY TW9 2BS | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 46 ALEXANDRA ROAD RICHMOND SURREY TW9 2BS | |
363(287) | REGISTERED OFFICE CHANGED ON 20/09/99 | |
363s | RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/96 FROM: C/O FORMATIONS DIRECT LTD 39A LEICESTER ROAD SALFORD M7 4AS | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-08-01 | £ 59,966 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAZEMOOD LIMITED
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 1 |
Called Up Share Capital | 2011-07-31 | £ 1 |
Cash Bank In Hand | 2012-08-01 | £ 121,380 |
Cash Bank In Hand | 2012-07-31 | £ 121,049 |
Cash Bank In Hand | 2011-07-31 | £ 125,894 |
Current Assets | 2012-08-01 | £ 123,511 |
Current Assets | 2012-07-31 | £ 121,049 |
Current Assets | 2011-07-31 | £ 130,375 |
Debtors | 2012-08-01 | £ 2,131 |
Debtors | 2011-07-31 | £ 4,481 |
Shareholder Funds | 2012-08-01 | £ 63,545 |
Shareholder Funds | 2012-07-31 | £ 102,671 |
Shareholder Funds | 2011-07-31 | £ 77,662 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BLAZEMOOD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |