About

Registered Number: 05740742
Date of Incorporation: 13/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (4 years and 9 months ago)
Registered Address: 3rd Floor 37 Frederick Place, Brighton, East Sussex, BN1 4EA

 

Based in East Sussex, Blenheim Road (Epsom) Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Rochman Landau Secretarial Services Limited for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROCHMAN LANDAU SECRETARIAL SERVICES LIMITED 01 April 2007 09 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2019
LIQ13 - N/A 02 May 2019
AA - Annual Accounts 22 September 2018
AA01 - Change of accounting reference date 22 September 2018
AA - Annual Accounts 19 September 2018
AD01 - Change of registered office address 10 May 2018
RESOLUTIONS - N/A 09 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2018
LIQ01 - N/A 09 May 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 31 December 2016
TM01 - Termination of appointment of director 01 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 April 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 16 January 2013
AD01 - Change of registered office address 10 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 24 March 2009
353 - Register of members 24 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
363a - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 17 January 2007
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 01 July 2006
RESOLUTIONS - N/A 16 March 2006
MEM/ARTS - N/A 16 March 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 July 2006 Outstanding

N/A

Debenture 28 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.