Blocksource Limited was officially closed on 2022-10-19.
Blocksource was a private limited company that was situated at Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG. This company (formally started on 2017-12-13) was run by 1 director.
Director Kim S. who was appointed on 13 December 2017.
The company was categorised as "business and domestic software development" (62012).
According to the CH information, there was a name alteration on 2018-10-08 and their previous name was Smp Digital.
Blocksource Limited Address / Contact
Office Address
Griffins Tavistock House South
Office Address2
Tavistock Square
Town
London
Post code
WC1H 9LG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11109042
Date of Incorporation
Wed, 13th Dec 2017
Date of Dissolution
Wed, 19th Oct 2022
Industry
Business and domestic software development
End of financial Year
31st December
Company age
5 years old
Account next due date
Fri, 13th Sep 2019
Next confirmation statement due date
Wed, 26th Dec 2018
Company staff
Kim S.
Position: Director
Appointed: 13 December 2017
Amish P.
Position: Director
Appointed: 13 December 2017
Resigned: 08 June 2020
People with significant control
Saint Martin Holdings Limited
Legal authority
Ew
Legal form
Ltd
Notified on
13 December 2017
Nature of control:
25-50% shares
Aaniya Freya & Co. Limited
Legal authority
Ew
Legal form
Ltd
Notified on
13 December 2017
Ceased on
8 June 2020
Nature of control:
25-50% shares
Company previous names
Smp Digital
October 8, 2018
Company filings
Filing category
Address
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2022
gazette
Free Download
(1 page)
AD01
Address change date: 2021/04/06. New Address: Griffins Tavistock House South Tavistock Square London WC1H 9LG. Previous address: 54C Battersea Park Road London SW11 4JP England
filed on: 6th, April 2021
address
Free Download
(2 pages)
TM01
2020/06/08 - the day director's appointment was terminated
filed on: 8th, June 2020
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2020/06/08
filed on: 8th, June 2020
persons with significant control
Free Download
(1 page)
AD01
Address change date: 2020/05/04. New Address: 54C Battersea Park Road London SW11 4JP. Previous address: 310 Harrow Road Wembley Middlesex HA9 6LL United Kingdom
filed on: 4th, May 2020
address
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018/10/08
filed on: 8th, October 2018
resolution
Free Download
(3 pages)
NEWINC
Company registration
filed on: 13th, December 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.