Company NameBlendcharm Limited
DirectorDavid Schwarz
Company StatusDissolved
Company Number02830722
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Schwarz
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 8 months
RoleConsultant
Correspondence Address11 Fairholt Road
London
N16 5EW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusCurrent
Appointed27 April 1995(1 year, 10 months after company formation)
Appointment Duration28 years, 11 months
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ
Secretary NameMr Leopold Rubner
NationalityBritish
StatusResigned
Appointed13 July 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Castlewood Road
London
N16 6DH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCitadel
206 High Road
London
N15 4NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

14 May 2003Dissolved (1 page)
14 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
10 December 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
9 July 1998Registered office changed on 09/07/98 from: 29-30 fitzroy square london W1P 5HH (1 page)
19 May 1998Statement of affairs (7 pages)
19 May 1998Appointment of a voluntary liquidator (2 pages)
19 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1997Secretary's particulars changed (1 page)
29 April 1996Accounts for a small company made up to 30 November 1994 (8 pages)
24 August 1995Return made up to 28/06/95; full list of members (6 pages)
8 August 1995Secretary resigned;new secretary appointed (4 pages)