London
N22 7BJ
Director Name | Paul Essex |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 24 November 2017) |
Role | Company Director |
Correspondence Address | 263 Alexandra Park Road London N22 7BS |
Secretary Name | Paul Essex |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 24 November 2017) |
Role | Company Director |
Correspondence Address | 263 Alexandra Park Road London N22 7BS |
Director Name | Robert Charles Randall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 133 Station Road West Byfleet Surrey KT14 6DU |
Director Name | Robert Leslie Hope Whitney |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | Hollybank Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NT |
Secretary Name | Robert Leslie Hope Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | Hollybank Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NT |
Director Name | Nicola Sarah Jones |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 October 2005) |
Role | Advertising Executive |
Correspondence Address | 29 Alexandra Road Kings Langley Hertfordshire WD4 8DU |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | blitzadvertising.com |
---|---|
Telephone | 020 74040111 |
Telephone region | London |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
10.5k at £1 | Alyson Debra Essex 99.15% Ordinary A |
---|---|
45 at £1 | Alyson Debra Essex 0.42% Ordinary B |
45 at £1 | Mr Paul Essex 0.42% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,775 |
Current Liabilities | £39,966 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 April 2003 | Delivered 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 |
---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
24 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (11 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (11 pages) |
29 March 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Statement of affairs with form 4.19 (7 pages) |
2 February 2016 | Appointment of a voluntary liquidator (1 page) |
2 February 2016 | Resolutions
|
2 February 2016 | Statement of affairs with form 4.19 (7 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Appointment of a voluntary liquidator (1 page) |
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
10 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 March 2012 | Auditor's resignation (1 page) |
9 March 2012 | Auditor's resignation (1 page) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
25 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
9 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
13 January 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
13 January 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
22 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
15 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
15 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
30 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
22 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
22 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
3 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 March 2006 | Accounts 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 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
23 September 2005 | Return made up to 14/09/05; full list of members (4 pages) |
23 September 2005 | Return made up to 14/09/05; full list of members (4 pages) |
27 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
27 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 October 2003 | Return made up to 14/09/03; full list of members
|
8 October 2003 | Return made up to 14/09/03; full list of members
|
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
13 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
1 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
18 December 2001 | Full accounts made up to 30 September 2001 (10 pages) |
18 December 2001 | Full accounts made up to 30 September 2001 (10 pages) |
1 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Return made up to 14/09/01; full list of members (8 pages) |
1 November 2001 | Return made up to 14/09/01; full list of members (8 pages) |
18 September 2001 | Ad 13/09/01--------- £ si 135@1=135 £ ic 15000/15135 (2 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
18 September 2001 | Ad 13/09/01--------- £ si 135@1=135 £ ic 15000/15135 (2 pages) |
30 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
30 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
29 September 2000 | Return made up to 14/09/00; full list of members (8 pages) |
29 September 2000 | Return made up to 14/09/00; full list of members (8 pages) |
6 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
12 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Ad 16/01/99--------- £ si 14999@1=14999 £ ic 2/15001 (2 pages) |
20 January 1999 | Ad 16/01/99--------- £ si 14999@1=14999 £ ic 2/15001 (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 152 city road london EC1V 2NX (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 152 city road london EC1V 2NX (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Incorporation (10 pages) |
14 September 1998 | Incorporation (10 pages) |