Company NameBlancleisure Ltd
Company StatusDissolved
Company Number08609204
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Amica Puri
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Brian Coleman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Brian Coleman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Subhash Chander Puri
StatusResigned
Appointed23 September 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2016)
RoleCompany Director
Correspondence Address403 Fox Valley Drive
Longwood
32779

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Tripta Puri
50.00%
Ordinary
1 at £1Amica Puri
25.00%
Ordinary
1 at £1Subhash Chander Puri
25.00%
Ordinary

Financials

Year2014
Net Worth£30,904
Cash£6,489
Current Liabilities£69,547

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2018Voluntary strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (3 pages)
22 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Registered office address changed from Williamsons 188 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Registered office address changed from Williamsons 188 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page)
17 February 2016Termination of appointment of Subhash Chander Puri as a secretary on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Subhash Chander Puri as a secretary on 17 February 2016 (1 page)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(4 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(4 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(4 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 March 2015Registered office address changed from Williamsons 188 Portland Road Newcastle upon Tyne NE2 1DJ England to Williamsons 188 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH to Williamsons 188 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Williamsons 188 Portland Road Newcastle upon Tyne NE2 1DJ England to Williamsons 188 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH to Williamsons 188 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 20 March 2015 (1 page)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(4 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(4 pages)
21 June 2014Statement of capital following an allotment of shares on 21 June 2014
  • GBP 4
(3 pages)
21 June 2014Statement of capital following an allotment of shares on 21 June 2014
  • GBP 4
(3 pages)
1 November 2013Termination of appointment of Brian Coleman as a director (1 page)
1 November 2013Termination of appointment of Brian Coleman as a director (1 page)
23 September 2013Appointment of Mr Subhash Chander Puri as a secretary (2 pages)
23 September 2013Appointment of Mr Subhash Chander Puri as a secretary (2 pages)
13 August 2013Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 August 2013 (1 page)
4 August 2013Appointment of Mr Brian Coleman as a director (2 pages)
4 August 2013Appointment of Mr Brian Coleman as a director (2 pages)
22 July 2013Termination of appointment of Brian Coleman as a director (1 page)
22 July 2013Termination of appointment of Brian Coleman as a director (1 page)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)