General information

Name:

Blocsyndicate Ltd

Office Address:

69 Great Hampton Street Birmingham B18 6EW

Number: 05714733

Incorporation date: 2006-02-20

Dissolution date: 2021-04-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Blocsyndicate started its operations in the year 2006 as a Private Limited Company under the following Company Registration No.: 05714733. This firm's head office was based in Winson Green at 69 Great Hampton Street. This Blocsyndicate Limited company had been operating on the market for 15 years.

Mustafa E. and Ibrahim G. were the enterprise's directors and were managing the firm from 2006 to 2021.

Executives who controlled the firm include: Ibrahim G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mustafa E. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Nominee Secretary

Appointed: 20 February 2006

Address: Birmingham, West Midlands, B18 6EW

Latest update: 8 December 2023

Mustafa E.

Role: Director

Appointed: 20 February 2006

Latest update: 8 December 2023

Ibrahim G.

Role: Director

Appointed: 20 February 2006

Latest update: 8 December 2023

People with significant control

Ibrahim G.
Notified on 27 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mustafa E.
Notified on 27 January 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 03 April 2021
Confirmation statement last made up date 20 February 2020
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 31 December 2012
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 December 2013
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 September 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 October 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies