Company NameBlonde Productions U.K. Limited
Company StatusDissolved
Company Number05107939
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr William Patrick Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rochester Road
Camden
London
NW1 9JJ
Director NameGemma Kelly Ross
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chatsworth Avenue
London
NW4 1HT
Secretary NameGemma Kelly Ross
NationalityBritish
StatusClosed
Appointed01 October 2008(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 25 November 2014)
RoleCompany Director
Correspondence Address56 Basement Flat Tufnell Park Road
London
N7 Od7
Director NameLora Maria Lutostanska
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westfield Avenue
Barnes
London
SW13 0AT
Secretary NameLora Maria Lutostanska
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westfield Avenue
Barnes
London
SW13 0AT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

80 at £1W.p. Reilly Group LTD
80.00%
Ordinary
20 at £1Miss Gemma Kelly Ross
20.00%
Ordinary

Financials

Year2014
Net Worth-£30,585
Cash£136
Current Liabilities£40,846

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
10 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
8 June 2012Registered office address changed from Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom on 8 June 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Registered office address changed from 13 Station Road Finchley London N3 2SB on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 13 Station Road Finchley London N3 2SB on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 13 Station Road Finchley London N3 2SB on 6 December 2010 (1 page)
14 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Return made up to 21/04/09; full list of members (4 pages)
14 May 2009Return made up to 21/04/09; full list of members (4 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
10 December 2008Return made up to 21/04/08; full list of members (4 pages)
10 December 2008Return made up to 21/04/08; full list of members (4 pages)
21 October 2008Secretary appointed gemma kelly ross (1 page)
21 October 2008Secretary appointed gemma kelly ross (1 page)
11 August 2008Appointment terminated director and secretary lora lutostanska (1 page)
11 August 2008Appointment terminated director and secretary lora lutostanska (1 page)
27 February 2008Registered office changed on 27/02/2008 from 82 st john street london EC1M 4JN (1 page)
27 February 2008Registered office changed on 27/02/2008 from 82 st john street london EC1M 4JN (1 page)
29 January 2008Full accounts made up to 31 March 2007 (13 pages)
29 January 2008Full accounts made up to 31 March 2007 (13 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Return made up to 21/04/07; full list of members (3 pages)
11 June 2007Return made up to 21/04/07; full list of members (3 pages)
30 April 2007Full accounts made up to 31 March 2006 (13 pages)
30 April 2007Full accounts made up to 31 March 2006 (13 pages)
23 February 2007Registered office changed on 23/02/07 from: chiltern chambers st peters avenue caversham reading RG4 7DH (1 page)
23 February 2007Registered office changed on 23/02/07 from: chiltern chambers st peters avenue caversham reading RG4 7DH (1 page)
25 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 July 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 June 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2005Registered office changed on 13/05/05 from: 29/30 fitzroy square london W1T 6LQ (1 page)
13 May 2005Registered office changed on 13/05/05 from: 29/30 fitzroy square london W1T 6LQ (1 page)
19 May 2004Ad 21/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2004Ad 21/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 May 2004Director resigned (1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004New director appointed (3 pages)
10 May 2004New director appointed (3 pages)
21 April 2004Incorporation (12 pages)
21 April 2004Incorporation (12 pages)