Company NameBlank Shop Limited
Company StatusDissolved
Company Number04453756
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 10 months ago)
Dissolution Date30 July 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vivek Sehgal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Shelford Road
Trumpington
Cambridge
Cambridgeshire
CB2 2NF
Secretary NameMrs Susan Sehgal
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Shelford Road
Trumpington
Cambridge
Cambridgeshire
CB2 2NF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£97,509
Gross Profit£12,661
Net Worth-£12,638
Cash£1
Current Liabilities£20,585

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
10 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
6 August 2007Return made up to 02/06/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 June 2006Return made up to 02/06/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
7 September 2005Return made up to 02/06/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
10 February 2005Return made up to 02/06/04; full list of members (6 pages)
26 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
9 October 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
20 February 2003Registered office changed on 20/02/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
2 June 2002Incorporation (15 pages)