About

Registered Number: 04699662
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2018 (5 years and 10 months ago)
Registered Address: Third Floor 112 Clerkenwell Road, London, EC1M 5SA

 

Blakes Property Consultants Ltd was founded on 17 March 2003 and are based in London. The current directors of this business are Collins, Michele Gisela Maria, Gonzalez Garcia, Evaristo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GONZALEZ GARCIA, Evaristo 17 March 2003 08 September 2006 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Michele Gisela Maria 08 September 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2018
LIQ14 - N/A 09 March 2018
LIQ03 - N/A 07 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2017
4.40 - N/A 06 April 2017
LIQ MISC OC - N/A 06 April 2017
AD01 - Change of registered office address 21 September 2016
RESOLUTIONS - N/A 15 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2016
4.20 - N/A 15 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 22 January 2016
CH03 - Change of particulars for secretary 20 October 2015
CH01 - Change of particulars for director 19 October 2015
AD01 - Change of registered office address 19 October 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 13 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.