Company NameThe Blind Store Limited
Company StatusDissolved
Company Number02347180
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith James Stevens
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1993(4 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address26 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PJ
Secretary NameMrs Linda Jacqueline Stevens
NationalityBritish
StatusClosed
Appointed31 August 1995(6 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address26 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PJ
Director NameGeoffrey Peter Roberts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1993)
RoleCompany Director
Correspondence Address76 Tupwood Lane
Caterham
Surrey
CR3 6DP
Secretary NameJanice Daniels
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressBasement Flat 63 Grovehill Road
Redhill
Surrey
RH1 6PJ

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£233,809
Gross Profit£71,259
Net Worth-£68,862
Current Liabilities£202,074

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2007Return of final meeting of creditors (1 page)
4 May 2007Registered office changed on 04/05/07 from: menzies 1 the crescent leatherhead surrey KT22 8DY (1 page)
7 August 1998Appointment of a liquidator (1 page)
11 May 1998Order of court to wind up (1 page)
24 February 1998Return made up to 13/02/98; no change of members (6 pages)
3 August 1997Full accounts made up to 31 March 1996 (11 pages)
14 July 1997Return made up to 13/02/97; full list of members (6 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
10 September 1996Return made up to 13/02/96; no change of members (6 pages)
4 September 1996Secretary resigned (1 page)
1 August 1996Full accounts made up to 31 March 1995 (11 pages)
2 January 1996Full accounts made up to 31 March 1994 (17 pages)
18 October 1995Return made up to 13/02/95; no change of members (8 pages)
18 October 1995Return made up to 13/02/94; full list of members (6 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
19 September 1995Compulsory strike-off action has been discontinued (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: kellond & ryall 10-12 high street leatherhead surrey KT22 8AN (1 page)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)