About

Registered Number: 04155919
Date of Incorporation: 07/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 6 months ago)
Registered Address: Levy Cohen And Co Office, 37 Brodhurst Gardens, London, NW6 3QT

 

Emblaze Mobility Solutions Ltd was founded on 07 February 2001 and are based in London, it's status at Companies House is "Dissolved". The companies directors are listed as Williger, Yehuda Yoseph, Bernstein, Guy Shimon, Cohen, Shalom, Gortovoy, Gregory, Rapaport, Tamar, Reifman, Eli, Schneorson, Yossi, Shani, Naftali. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIGER, Yehuda Yoseph 14 September 2017 - 1
BERNSTEIN, Guy Shimon 14 October 2004 29 December 2009 1
COHEN, Shalom 28 December 2009 16 December 2011 1
GORTOVOY, Gregory 09 October 2016 14 September 2017 1
RAPAPORT, Tamar 07 February 2001 14 April 2004 1
REIFMAN, Eli 07 February 2001 24 September 2009 1
SCHNEORSON, Yossi 04 March 2014 09 October 2016 1
SHANI, Naftali 15 December 2011 04 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 11 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 11 January 2018
DISS40 - Notice of striking-off action discontinued 30 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
PSC08 - N/A 14 September 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
PSC07 - N/A 14 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 11 November 2016
TM01 - Termination of appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 05 March 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 14 July 2010
TM01 - Termination of appointment of director 02 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 16 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 12 February 2007
CERTNM - Change of name certificate 22 August 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 20 February 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 23 February 2005
MEM/ARTS - N/A 14 February 2005
CERTNM - Change of name certificate 02 February 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 11 February 2002
287 - Change in situation or address of Registered Office 02 February 2002
287 - Change in situation or address of Registered Office 19 December 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
225 - Change of Accounting Reference Date 09 November 2001
123 - Notice of increase in nominal capital 09 November 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

Description Date Status Charge by
Charge over shares 13 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.