Company NameBlockbuy Limited
Company StatusDissolved
Company Number07604521
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Matthew Leslie Larby
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6a Station Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7SN
Director NameMr Charles Alexander Phillip Pryce
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Glade
Scarcroft
Leeds
LS14 3JG

Location

Registered AddressUnit 6a Station Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale

Shareholders

51 at £1Matthew Leslie Larby
51.00%
Ordinary
49 at £1Charles Alexander Phillip Pryce
49.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
30 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
12 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
20 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 July 2016Registered office address changed from Croydon House 3 Richmond Road Brompton on Swale Richmond North Yorkshire DL10 7HF to Unit 6a Station Road Brompton on Swale Richmond North Yorkshire DL10 7SN on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Croydon House 3 Richmond Road Brompton on Swale Richmond North Yorkshire DL10 7HF to Unit 6a Station Road Brompton on Swale Richmond North Yorkshire DL10 7SN on 28 July 2016 (1 page)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Director's details changed for Mr Matthew Leslie Larby on 2 January 2016 (2 pages)
19 April 2016Director's details changed for Mr Matthew Leslie Larby on 2 January 2016 (2 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Termination of appointment of Charles Pryce as a director (2 pages)
8 January 2014Termination of appointment of Charles Pryce as a director (2 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)