Company NameBlends Catering Limited
Company StatusDissolved
Company Number04883654
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)
Dissolution Date21 June 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Stephen Robert Leslie Thornton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameCompany Officer Limited (Corporation)
StatusClosed
Appointed01 September 2003(same day as company formation)
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA
Director NameGillian Thornton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteblends.org
Telephone01883 345900
Telephone regionCaterham

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gillian Thornton
33.33%
Ordinary
1 at £1Stephen Robert Leslie Thornton
33.33%
Ordinary
1 at £1Stephen Robert Leslie Thornton
33.33%
Ordinary B

Financials

Year2014
Net Worth£16,711
Cash£22,567
Current Liabilities£22,728

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

21 June 2019Final Gazette dissolved following liquidation (1 page)
21 March 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
1 June 2018Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to 25 Moorgate London EC2R 6AY on 1 June 2018 (2 pages)
31 May 2018Statement of affairs (8 pages)
31 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-11
(1 page)
31 May 2018Appointment of a voluntary liquidator (4 pages)
31 August 2017Micro company accounts made up to 31 August 2016 (4 pages)
31 August 2017Micro company accounts made up to 31 August 2016 (4 pages)
23 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
23 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(5 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 3
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 3
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 3
(4 pages)
13 November 2014Termination of appointment of Gillian Thornton as a director on 6 November 2014 (1 page)
13 November 2014Termination of appointment of Gillian Thornton as a director on 6 November 2014 (1 page)
13 November 2014Termination of appointment of Gillian Thornton as a director on 6 November 2014 (1 page)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
18 August 2010Secretary's details changed for Company Officer Limited on 18 August 2010 (2 pages)
18 August 2010Secretary's details changed for Company Officer Limited on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Gillian Thornton on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Stephen Thornton on 8 August 2010 (2 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Stephen Thornton on 8 August 2010 (2 pages)
18 August 2010Director's details changed for Stephen Thornton on 8 August 2010 (2 pages)
18 August 2010Director's details changed for Gillian Thornton on 18 August 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 August 2009Return made up to 19/08/09; full list of members (4 pages)
20 August 2009Return made up to 19/08/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 September 2008Return made up to 19/08/08; full list of members (4 pages)
10 September 2008Return made up to 19/08/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 September 2007Return made up to 19/08/07; full list of members (2 pages)
11 September 2007Return made up to 19/08/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 September 2006Return made up to 19/08/06; full list of members (2 pages)
8 September 2006Return made up to 19/08/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 September 2005Return made up to 19/08/05; full list of members (2 pages)
13 September 2005Return made up to 19/08/05; full list of members (2 pages)
18 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 September 2004Return made up to 19/08/04; full list of members (7 pages)
27 September 2004Return made up to 19/08/04; full list of members (7 pages)
25 November 2003Ad 01/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 2003Ad 01/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
1 September 2003Incorporation (13 pages)
1 September 2003Incorporation (13 pages)