Warning: file_put_contents(c/b01c632748153d24d45669b146918196.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Blaze Alexander Limited, SW9 6ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLAZE ALEXANDER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blaze Alexander Limited. The company was founded 4 years ago and was given the registration number 12150558. The firm's registered office is in LONDON. You can find them at 38 Flat D, Foxley Road, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BLAZE ALEXANDER LIMITED
Company Number:12150558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2019
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:38 Flat D, Foxley Road, London, England, SW9 6ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basement, 6 Perham Road, London, England, W14 9ST

Director04 January 2021Active
38, Foxley Road, London, England, SW9 6ES

Director20 September 2019Active
8, Gordon Close, St. Albans, England, AL1 5RQ

Director12 August 2019Active
38 Flat D, Foxley Road, London, England, SW9 6ES

Director18 October 2019Active

People with Significant Control

Mr Felipe Cultrera
Notified on:04 January 2021
Status:Active
Date of birth:April 1988
Nationality:Italian
Country of residence:England
Address:Basement, 6 Perham Road, London, England, W14 9ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Md Ohidul Islam
Notified on:18 October 2019
Status:Active
Date of birth:April 1983
Nationality:Bangladeshi
Country of residence:England
Address:38 Flat D, Foxley Road, London, England, SW9 6ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Million Chala
Notified on:20 September 2019
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:38 Flat D, Foxley Road, London, England, SW9 6ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Robin Foster
Notified on:12 August 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:8, Gordon Close, St. Albans, England, AL1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-06-26Officers

Change person director company with change date.

Download
2021-06-26Persons with significant control

Change to a person with significant control.

Download
2021-06-26Address

Change registered office address company with date old address new address.

Download
2021-06-26Accounts

Accounts with accounts type dormant.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Gazette

Gazette filings brought up to date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-07Persons with significant control

Notification of a person with significant control.

Download
2020-11-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-11-07Address

Change registered office address company with date old address new address.

Download
2020-11-07Officers

Appoint person director company with name date.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Address

Change registered office address company with date old address new address.

Download
2019-08-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.