Company Information for BLAZEDEAL LIMITED
PEARL ASSURANCE HOUSE 319 BALLARDS LANE, NORTH FINCHLEY, LONDON, N12 8LY,
|
Company Registration Number
04362384
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLAZEDEAL LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY Other companies in N12 | |
Company Number | 04362384 | |
---|---|---|
Company ID Number | 04362384 | |
Date formed | 2002-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2004 | |
Account next due | 30/11/2005 | |
Latest return | 29/01/2008 | |
Return next due | 26/02/2009 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 06:47:23 |
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 |
---|---|---|
JULIAN HUGH GEORGE REILLY |
||
MATISYAHU NACHUM COHEN |
||
GAL GROSSFELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATISYAHU NACHUM COHEN |
Director | ||
JEHUDA MAIMON |
Director | ||
GIDEON YOSHPE |
Director | ||
SLC CORPORATE SERVICES LIMITED |
Company Secretary | ||
GAL GROSSFELD |
Company Secretary | ||
PATERSON COWAN |
Director | ||
WALGATE SERVICES LIMITED |
Company Secretary | ||
ANDREA BRAZIER |
Company Secretary | ||
STEPHEN EDWARD IVES |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIVELAND PROPERTIES LIMITED | Company Secretary | 2005-07-12 | CURRENT | 2002-01-11 | Liquidation | |
HIVELAND PROPERTIES LIMITED | Director | 2007-08-20 | CURRENT | 2002-01-11 | Liquidation | |
HIVELAND PROPERTIES LIMITED | Director | 2007-04-04 | CURRENT | 2002-01-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2013 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-03-01 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
LQ01 | Notice of appointment of receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/12/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/12/2010 | |
600 | Appointment of a voluntary liquidator | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-12-03 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
287 | Registered office changed on 06/11/2008 from 49 watford way london NW4 3JH | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIAN REILLY / 28/01/2006 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIAN REILLY / 28/01/2006 | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363a | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 25 NORTH ROW LONDON W1K 6DJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS; AMEND | |
ELRES | S386 DISP APP AUDS 27/11/03 | |
ELRES | S366A DISP HOLDING AGM 27/11/03 | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2007-12-11 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY LEGAL CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL CHARGE | Outstanding | ENGLISH AND CONTINENTAL PROPERTIES LIMITED | |
SECOND LEGAL CHARGE | Outstanding | DOROT PROPERTIES AND HOLDINGS LIMITED AND DOROT MALTA LIMITED | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
BLAZEDEAL LIMITED owns 2 domain names.
easy-hen.co.uk easystags.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as BLAZEDEAL LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | WALTON AVENUE FELIXSTOWE SUFFOLK IP11 3HE | 8,300 | 14.11.2008 | |
Suffolk Coastal District Council | WALTON AVENUE FELIXSTOWE SUFFOLK IP11 3HE | 7,700 | 01.03.2014 | |
Suffolk Coastal District Council | WALTON AVENUE FELIXSTOWE SUFFOLK IP11 8HE IP11 3HE | 7,500 | 14.11.2008 | |
Suffolk Coastal District Council | WALTON AVENUE FELIXSTOWE SUFFOLK IP11 8HE IP11 3HE | 6,400 | 06.10.2008 | |
Suffolk Coastal District Council | WALTON AVENUE FELIXSTOWE SUFFOLK IP11 3HE | 50,000 | 14.11.2008 | |
Suffolk Coastal District Council | ROUTEMASTER BUILDING WALTON AVENUE FELIXSTOWE IP11 3AB | 14,750 | 14.11.2008 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLAZEDEAL LIMITED | Event Date | 2007-12-11 |
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. |