Company NameBlazin Promotions Intl Limited
Company StatusDissolved
Company Number08360718
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Marveen Brown
Date of BirthJune 1978 (Born 45 years ago)
NationalityJamaican
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address24 Westgate
Rotherham
South Yorkshire
S60 1AP
Director NameMr Graham Shaw
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(1 year, 1 month after company formation)
Appointment Duration2 years (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Westgate
Rotherham
South Yorkshire
S60 1AP

Location

Registered Address24 Westgate
Rotherham
South Yorkshire
S60 1AP
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at £1Marveen Brown
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2015Registered office address changed from , 51 High Street, Crowle, Scunthorpe, South Humberside, DN17 4LB, England to 24 Westgate Rotherham South Yorkshire S60 1AP on 30 April 2015 (1 page)
30 April 2015Registered office address changed from , 51 High Street, Crowle, Scunthorpe, South Humberside, DN17 4LB, England to 24 Westgate Rotherham South Yorkshire S60 1AP on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Graham Shaw as a director on 10 March 2014 (2 pages)
30 April 2015Appointment of Mr Graham Shaw as a director on 10 March 2014 (2 pages)
1 April 2015Registered office address changed from , Axholme House North Street, Crowle, Scunthorpe, South Humberside, DN17 4NB to 24 Westgate Rotherham South Yorkshire S60 1AP on 1 April 2015 (1 page)
1 April 2015Registered office address changed from , Axholme House North Street, Crowle, Scunthorpe, South Humberside, DN17 4NB to 24 Westgate Rotherham South Yorkshire S60 1AP on 1 April 2015 (1 page)
1 April 2015Registered office address changed from , Axholme House North Street, Crowle, Scunthorpe, South Humberside, DN17 4NB to 24 Westgate Rotherham South Yorkshire S60 1AP on 1 April 2015 (1 page)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)