Company NameBlitz Advertising Limited
Company StatusDissolved
Company Number03630948
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)
Dissolution Date24 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlyson Debra Essex
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1999(4 months after company formation)
Appointment Duration18 years, 10 months (closed 24 November 2017)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address263 Alexandra Park Road
London
N22 7BJ
Director NamePaul Essex
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(7 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 24 November 2017)
RoleCompany Director
Correspondence Address263 Alexandra Park Road
London
N22 7BS
Secretary NamePaul Essex
NationalityBritish
StatusClosed
Appointed01 February 2006(7 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 24 November 2017)
RoleCompany Director
Correspondence Address263 Alexandra Park Road
London
N22 7BS
Director NameRobert Charles Randall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleDesigner
Correspondence Address133 Station Road
West Byfleet
Surrey
KT14 6DU
Director NameRobert Leslie Hope Whitney
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleAdvertising Executive
Correspondence AddressHollybank Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Secretary NameRobert Leslie Hope Whitney
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleAdvertising Executive
Correspondence AddressHollybank Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director NameNicola Sarah Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(4 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2005)
RoleAdvertising Executive
Correspondence Address29 Alexandra Road
Kings Langley
Hertfordshire
WD4 8DU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteblitzadvertising.com
Telephone020 74040111
Telephone regionLondon

Location

Registered AddressSuite 17 Building 6
Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

10.5k at £1Alyson Debra Essex
99.15%
Ordinary A
45 at £1Alyson Debra Essex
0.42%
Ordinary B
45 at £1Mr Paul Essex
0.42%
Ordinary B

Financials

Year2014
Net Worth£15,775
Current Liabilities£39,966

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

9 April 2003Delivered on: 11 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
24 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
13 April 2017Liquidators' statement of receipts and payments to 25 January 2017 (11 pages)
13 April 2017Liquidators' statement of receipts and payments to 25 January 2017 (11 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Herts WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Herts WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
5 February 2016Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to 3-5 Rickmansworth Road Watford Herts WD18 0GX on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to 3-5 Rickmansworth Road Watford Herts WD18 0GX on 5 February 2016 (2 pages)
2 February 2016Statement of affairs with form 4.19 (7 pages)
2 February 2016Appointment of a voluntary liquidator (1 page)
2 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
(1 page)
2 February 2016Statement of affairs with form 4.19 (7 pages)
2 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
(1 page)
2 February 2016Appointment of a voluntary liquidator (1 page)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,590
(6 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,590
(6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,590
(6 pages)
25 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,590
(6 pages)
27 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,590
(6 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,590
(6 pages)
10 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
10 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 March 2012Auditor's resignation (1 page)
9 March 2012Auditor's resignation (1 page)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
25 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
25 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
9 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
9 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
13 January 2009Accounts for a small company made up to 30 September 2008 (6 pages)
13 January 2009Accounts for a small company made up to 30 September 2008 (6 pages)
22 September 2008Return made up to 14/09/08; full list of members (4 pages)
22 September 2008Return made up to 14/09/08; full list of members (4 pages)
15 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
15 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
30 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
22 September 2006Return made up to 14/09/06; full list of members (3 pages)
22 September 2006Return made up to 14/09/06; full list of members (3 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006Secretary resigned (1 page)
3 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 March 2006£ ic 15135/10590 24/01/06 £ sr 4545@1=4545 (1 page)
1 March 2006£ ic 15135/10590 24/01/06 £ sr 4545@1=4545 (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
24 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 September 2005Return made up to 14/09/05; full list of members (4 pages)
23 September 2005Return made up to 14/09/05; full list of members (4 pages)
27 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 September 2004Return made up to 14/09/04; full list of members (8 pages)
22 September 2004Return made up to 14/09/04; full list of members (8 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
13 February 2003Full accounts made up to 30 September 2002 (10 pages)
13 February 2003Full accounts made up to 30 September 2002 (10 pages)
1 October 2002Return made up to 14/09/02; full list of members (8 pages)
1 October 2002Return made up to 14/09/02; full list of members (8 pages)
18 December 2001Full accounts made up to 30 September 2001 (10 pages)
18 December 2001Full accounts made up to 30 September 2001 (10 pages)
1 November 2001Director's particulars changed (1 page)
1 November 2001Director's particulars changed (1 page)
1 November 2001Return made up to 14/09/01; full list of members (8 pages)
1 November 2001Return made up to 14/09/01; full list of members (8 pages)
18 September 2001Ad 13/09/01--------- £ si 135@1=135 £ ic 15000/15135 (2 pages)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 September 2001Ad 13/09/01--------- £ si 135@1=135 £ ic 15000/15135 (2 pages)
30 January 2001Full accounts made up to 30 September 2000 (10 pages)
30 January 2001Full accounts made up to 30 September 2000 (10 pages)
29 September 2000Return made up to 14/09/00; full list of members (8 pages)
29 September 2000Return made up to 14/09/00; full list of members (8 pages)
6 July 2000Full accounts made up to 30 September 1999 (10 pages)
6 July 2000Full accounts made up to 30 September 1999 (10 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
12 October 1999Return made up to 14/09/99; full list of members (6 pages)
12 October 1999Return made up to 14/09/99; full list of members (6 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Ad 16/01/99--------- £ si 14999@1=14999 £ ic 2/15001 (2 pages)
20 January 1999Ad 16/01/99--------- £ si 14999@1=14999 £ ic 2/15001 (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Registered office changed on 04/11/98 from: 152 city road london EC1V 2NX (1 page)
4 November 1998Registered office changed on 04/11/98 from: 152 city road london EC1V 2NX (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Secretary resigned (1 page)
14 September 1998Incorporation (10 pages)
14 September 1998Incorporation (10 pages)