Company NameBlitz Enterprises Limited
Company StatusDissolved
Company Number04494671
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Jagdeep Singh Malah
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 28 October 2008)
RoleBusinessman
Correspondence Address8 Dunspring Lane
Clayhall
Essex
IG5 0TZ
Secretary NameMrs Simro Kaur Josh
NationalityBritish
StatusClosed
Appointed22 May 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 28 October 2008)
RoleSecretary
Correspondence Address62a Belgrave Road
Ilford
Essex
IG1 3AP
Director NameMr Harshad Doshi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address226 High Road
Willesden
London
NW10 2NX
Secretary NameMeera Doshi
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 High Road
London
NW10 2NX
Director NameMr Sumatilal Shah
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2003)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address241 Portland Crescent
Stanmore
Middlesex
HA7 1LP
Director NameMr Vinod Vaghela
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2003)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address222 Uppingham Avenue
Stanmore
Middlesex
HA7 2JS
Secretary NameMr Vinod Vaghela
NationalityBritish
StatusResigned
Appointed07 October 2002(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2003)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address222 Uppingham Avenue
Stanmore
Middlesex
HA7 2JS
Director NameSarjit Kaur Rattan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2006)
RoleEntrepreneur
Correspondence Address50 St Albans Road
Severn Kings
Ilford
IG3 8NL
Secretary NameVijikala Rangaraj
NationalityBritish
StatusResigned
Appointed28 February 2003(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address12 Oaklands Court
Harrow Road
Wembley
Middlesex
HA0 2EL

Location

Registered Address226 High Road
Willesden
London
NW10 2NX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,864
Cash£2,478
Current Liabilities£4,218

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
20 May 2008Application for striking-off (1 page)
3 October 2007Return made up to 25/07/07; full list of members (2 pages)
12 February 2007Return made up to 25/07/06; full list of members (2 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
29 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New secretary appointed (1 page)
4 August 2005Return made up to 25/07/05; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 October 2004Return made up to 25/07/04; full list of members (6 pages)
14 November 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
25 July 2002Incorporation (10 pages)