Company NameBlitz Enterprises (UK) Limited
Company StatusDissolved
Company Number04658065
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date15 March 2009 (15 years, 1 month ago)
Previous NameBlitz Watches Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Matthew Warren
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Grove
Little Green Lane, Croxley Green
Rickmansworth
Herts
WD3 3JN
Secretary NameMr Thomas Ronald Warren
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Kendall Manor 64 Ducks Hill Road
Northwood
Middx
HA6 2QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC.O Baker Tilly Restructuring &
Recovery Llp 1st Floor
46 Clarendon Road Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,299
Cash£3,567
Current Liabilities£429,022

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2008Administrator's progress report to 8 December 2008 (11 pages)
15 December 2008Notice of move from Administration to Dissolution (11 pages)
25 July 2008Administrator's progress report to 12 June 2008 (13 pages)
14 July 2008Result of meeting of creditors (1 page)
14 July 2008Statement of administrator's proposal (23 pages)
30 May 2008Notice of extension of period of Administration (1 page)
12 May 2008Administrator's progress report to 12 June 2008 (18 pages)
17 January 2008Administrator's progress report (11 pages)
21 August 2007Statement of affairs (7 pages)
16 August 2007Statement of administrator's proposal (22 pages)
5 July 2007Appointment of an administrator (4 pages)
26 June 2007Registered office changed on 26/06/07 from: c/o thomas co &co 4 home farm luton hoo estate luton bedfordshire LU1 3TD (1 page)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2007Return made up to 06/02/07; full list of members (6 pages)
5 September 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2006Registered office changed on 06/01/06 from: c/o thomas cox & co 3 home farm luton hoo estate luton bedfordshire LU1 3TD (1 page)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 June 2005Return made up to 06/02/05; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 September 2004Company name changed blitz watches LIMITED\certificate issued on 15/09/04 (2 pages)
20 July 2004Registered office changed on 20/07/04 from: old's approach tolpits lane watford hertfordshire WD18 9XT (1 page)
19 March 2004Registered office changed on 19/03/04 from: 19 hampden way watford hertfordshire WD17 4SS (1 page)
28 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
18 March 2003Ad 20/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 February 2003Incorporation (31 pages)