Company NameBlondie Limited
Company StatusDissolved
Company Number05043035
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date21 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Ian Ashley Neil Brookes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(2 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months (closed 21 November 2018)
RoleMultimedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
Secretary NameMs Sonia Victoria Elliott
NationalityBritish
StatusClosed
Appointed02 March 2004(2 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months (closed 21 November 2018)
RoleCompany Director
Correspondence Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2013
Net Worth£493
Cash£9,658
Current Liabilities£23,489

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 November 2018Final Gazette dissolved following liquidation (1 page)
21 August 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
14 February 2018Liquidators' statement of receipts and payments to 9 December 2017 (15 pages)
10 February 2017Liquidators' statement of receipts and payments to 9 December 2016 (14 pages)
10 February 2017Liquidators' statement of receipts and payments to 9 December 2016 (14 pages)
12 February 2016Liquidators' statement of receipts and payments to 9 December 2015 (13 pages)
12 February 2016Liquidators statement of receipts and payments to 9 December 2015 (13 pages)
12 February 2016Liquidators' statement of receipts and payments to 9 December 2015 (13 pages)
9 February 2015Liquidators' statement of receipts and payments to 9 December 2014 (10 pages)
9 February 2015Liquidators' statement of receipts and payments to 9 December 2014 (10 pages)
9 February 2015Liquidators statement of receipts and payments to 9 December 2014 (10 pages)
9 February 2015Liquidators statement of receipts and payments to 9 December 2014 (10 pages)
19 December 2013Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 19 December 2013 (2 pages)
18 December 2013Appointment of a voluntary liquidator (1 page)
18 December 2013Statement of affairs with form 4.19 (5 pages)
18 December 2013Statement of affairs with form 4.19 (5 pages)
18 December 2013Appointment of a voluntary liquidator (1 page)
18 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(4 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 February 2012Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 22 February 2012 (1 page)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
22 February 2012Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 22 February 2012 (1 page)
22 February 2012Secretary's details changed for Sonia Victoria Elliott on 12 February 2012 (1 page)
22 February 2012Secretary's details changed for Sonia Victoria Elliott on 12 February 2012 (1 page)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 October 2011Director's details changed for Mr Ian Ashley Neil Brookes on 30 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Ian Ashley Neil Brookes on 30 September 2011 (2 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Director's details changed for Ian Ashley Neil Brookes on 2 October 2009 (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Ian Ashley Neil Brookes on 2 October 2009 (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 24 February 2010 (1 page)
24 February 2010Director's details changed for Ian Ashley Neil Brookes on 2 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
14 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 April 2008Return made up to 13/02/08; no change of members (6 pages)
28 April 2008Return made up to 13/02/08; no change of members (6 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 April 2007Return made up to 13/02/07; full list of members (6 pages)
15 April 2007Return made up to 13/02/07; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 May 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
13 March 2004Registered office changed on 13/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2004Registered office changed on 13/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 February 2004Incorporation (16 pages)
13 February 2004Incorporation (16 pages)