This company is commonly known as Blake 52 Limited. The company was founded 6 years ago and was given the registration number 11246745. The firm's registered office is in LONDON. You can find them at 2 - 5 Croxted Mews, 286/288 Croxted Road, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | BLAKE 52 LIMITED |
---|---|---|
Company Number | : | 11246745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 - 5 Croxted Mews, 286/288 Croxted Road, London, United Kingdom, SE24 9DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 - 5, Croxted Mews, 286/288 Croxted Road, London, United Kingdom, SE24 9DA | Director | 26 October 2018 | Active |
2 - 5, Croxted Mews, 286/288 Croxted Road, London, United Kingdom, SE24 9DA | Director | 26 October 2018 | Active |
34 South Hill Road, Gravesend, United Kingdom, DA12 1JX | Director | 10 March 2018 | Active |
Georgie Hillier | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 - 5, Croxted Mews, London, United Kingdom, SE24 9DA |
Nature of control | : |
|
Ms Katie Greengrass | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 - 5, Croxted Mews, London, United Kingdom, SE24 9DA |
Nature of control | : |
|
Premier Formations Limited | ||
Notified on | : | 10 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 102 Langdale House, 11 Marshalsea Road, London, United Kingdom, SE1 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-23 | Gazette | Gazette notice voluntary. | Download |
2024-01-10 | Dissolution | Dissolution application strike off company. | Download |
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Resolution | Resolution. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.