About

Registered Number: 06082777
Date of Incorporation: 05/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 42 Northcote Road, St Margarets, Twickenham, Middlesex, TW1 1PA

 

Blakeney Design Ltd was founded on 05 February 2007 and has its registered office in Twickenham in Middlesex. The current directors of Blakeney Design Ltd are Mchenry, Paul Thomas, Mchenry, Grainne. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHENRY, Grainne 05 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCHENRY, Paul Thomas 05 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 26 November 2013
AP01 - Appointment of director 19 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 03 December 2012
CERTNM - Change of name certificate 16 May 2012
CONNOT - N/A 16 May 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 08 December 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
AR01 - Annual Return 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 05 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2009
363a - Annual Return 01 May 2009
AAMD - Amended Accounts 31 January 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.