Company NameBleinan Limited
Company StatusDissolved
Company Number03166648
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameAlastair Kincaid Glennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
18 Old Brompton Road
London
Sw7
Director NameRupert Frederic Lund
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Spencer Park
London
Sw18
Secretary NameRupert Frederic Lund
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Spencer Park
London
Sw18
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 September 1998First Gazette notice for compulsory strike-off (1 page)
18 June 1998Registered office changed on 18/06/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
28 February 1997Return made up to 01/03/97; full list of members (6 pages)
25 June 1996Registered office changed on 25/06/96 from: stanhope house 22 bourne court southend road woodford esex IG8 8HD (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996New director appointed (2 pages)
14 April 1996Accounting reference date notified as 30/04 (1 page)
14 April 1996Ad 01/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 April 1996Registered office changed on 14/04/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
1 March 1996Incorporation (20 pages)