Company NameBleakley Universal Ltd
Company StatusDissolved
Company NumberSC468385
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Wasim Akhtar
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(1 year after company formation)
Appointment Duration5 years (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Stirling Street
Alva
Clackmannanshire
FK12 5EF
Scotland
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Baker Street
London
W1U 6TY

Location

Registered Address131 Stirling Street
Alva
Clackmannanshire
FK12 5EF
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

1 at £1Coddan Subscribers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Charges

20 April 2015Delivered on: 23 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
12 June 2018Compulsory strike-off action has been discontinued (1 page)
11 June 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2017Compulsory strike-off action has been discontinued (1 page)
17 February 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 January 2017Compulsory strike-off action has been suspended (1 page)
25 January 2017Compulsory strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
23 April 2015Registration of charge SC4683850001, created on 20 April 2015 (8 pages)
23 April 2015Registration of charge SC4683850001, created on 20 April 2015 (8 pages)
25 February 2015Appointment of Mr Wasim Akhtar as a director on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD to 131 Stirling Street Alva Clackmannanshire FK12 5EF on 25 February 2015 (1 page)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Termination of appointment of Konstantin Nemchukov as a director on 25 February 2015 (1 page)
25 February 2015Appointment of Mr Wasim Akhtar as a director on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD to 131 Stirling Street Alva Clackmannanshire FK12 5EF on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Konstantin Nemchukov as a director on 25 February 2015 (1 page)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)