About

Registered Number: 08040714
Date of Incorporation: 23/04/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: Woodmead Road, Woodmead Road, Axminster, EX13 5PQ,

 

Based in Axminster, Bletchley 77 Ltd was registered on 23 April 2012, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLER, Thorsten 24 November 2015 - 1
COLLIER, Mark 19 October 2015 10 November 2015 1
HAVECOTE, Andrew 09 November 2015 28 January 2016 1
SADLER, Jonathan 23 April 2012 19 October 2015 1
Secretary Name Appointed Resigned Total Appointments
SADLER, Jonathan Roy 11 June 2012 19 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 03 March 2016
TM01 - Termination of appointment of director 29 January 2016
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AD01 - Change of registered office address 10 November 2015
AD01 - Change of registered office address 24 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 29 April 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 18 January 2014
AR01 - Annual Return 09 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2013
CH01 - Change of particulars for director 20 March 2013
CH03 - Change of particulars for secretary 20 March 2013
AD01 - Change of registered office address 20 March 2013
AA01 - Change of accounting reference date 16 November 2012
CH03 - Change of particulars for secretary 26 June 2012
AD01 - Change of registered office address 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AP03 - Appointment of secretary 11 June 2012
NEWINC - New incorporation documents 23 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.