Company NameBlinkk Ltd.
Company StatusDissolved
Company Number03805329
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date5 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameDamien Michael Laurent
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Tennyson Road
London
NW6 7SB
Director NameLeila Naaman-Laurent
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Tennyson Road
London
NW6 7SB
Secretary NameLeila Naaman-Laurent
NationalityFrench
StatusClosed
Appointed12 July 1999(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address92 Tennyson Road
London
NW6 7SB
Director NameAnnelise Howard Phillips
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RolePhotographer
Correspondence Address97 Forest Road
London
E8 3BH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2013
Net Worth£465,445
Cash£325,174
Current Liabilities£78,370

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a members' voluntary winding up (11 pages)
5 January 2017Return of final meeting in a members' voluntary winding up (11 pages)
6 June 2016Liquidators statement of receipts and payments to 29 March 2016 (10 pages)
6 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (10 pages)
6 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (10 pages)
20 April 2015Registered office address changed from 42 Doughty Street London WC1N 2LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from 42 Doughty Street London WC1N 2LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 April 2015 (2 pages)
17 April 2015Declaration of solvency (3 pages)
17 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
(1 page)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Declaration of solvency (3 pages)
17 April 2015Appointment of a voluntary liquidator (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(5 pages)
11 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(5 pages)
16 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Director's details changed for Leila Naaman-Laurent on 12 July 2011 (2 pages)
11 August 2011Director's details changed for Damien Michael Laurent on 12 July 2011 (2 pages)
11 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Leila Naaman-Laurent on 12 July 2011 (2 pages)
11 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Damien Michael Laurent on 12 July 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Annual return made up to 12 July 2010 (14 pages)
15 October 2010Annual return made up to 12 July 2010 (14 pages)
14 October 2010Director's details changed for Damien Michael Laurent on 9 July 2010 (3 pages)
14 October 2010Director's details changed for Damien Michael Laurent on 9 July 2010 (3 pages)
14 October 2010Director's details changed for Leila Naaman-Laurent on 9 July 2010 (3 pages)
14 October 2010Director's details changed for Leila Naaman-Laurent on 9 July 2010 (3 pages)
14 October 2010Director's details changed for Leila Naaman-Laurent on 9 July 2010 (3 pages)
14 October 2010Director's details changed for Damien Michael Laurent on 9 July 2010 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Appointment terminated director annelise howard phillips (1 page)
14 September 2009Appointment terminated director annelise howard phillips (1 page)
14 September 2009Return made up to 12/07/09; full list of members (5 pages)
14 September 2009Return made up to 12/07/09; full list of members (5 pages)
24 February 2009Director and secretary's change of particulars / leila naaman / 07/02/2009 (1 page)
24 February 2009Director and secretary's change of particulars / leila naaman / 07/02/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 January 2009Return made up to 12/07/08; no change of members (4 pages)
2 January 2009Return made up to 12/07/08; no change of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Return made up to 12/07/07; no change of members (7 pages)
6 August 2007Return made up to 12/07/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Return made up to 12/07/06; full list of members (7 pages)
9 August 2006Return made up to 12/07/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 July 2004Return made up to 12/07/04; full list of members (7 pages)
19 July 2004Return made up to 12/07/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 October 2002Return made up to 12/07/02; full list of members (7 pages)
9 October 2002Return made up to 12/07/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 September 2000Return made up to 12/07/00; full list of members (7 pages)
7 September 2000Return made up to 12/07/00; full list of members (7 pages)
4 August 2000Ad 12/07/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 August 2000Ad 12/07/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
9 June 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 June 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
12 July 1999Incorporation (15 pages)
12 July 1999Incorporation (15 pages)