Company NameBlondie Vintage Shoes Limited
Company StatusDissolved
Company Number05109840
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date10 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Secretary NameMiss Angela Jamieson
NationalityBritish
StatusClosed
Appointed05 May 2004(1 week, 6 days after company formation)
Appointment Duration14 years, 7 months (closed 10 December 2018)
RoleCompany Director
Correspondence Address30 Chiltern
Portland Street
London
SE17 2DB
Director NameMr Dean Abdul Giwa
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(2 weeks after company formation)
Appointment Duration14 years, 7 months (closed 10 December 2018)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address30 Chiltern
Portland Street
London
SE17 2DB
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Ltd (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

2 at £1Mr Dean Abdul G.t Giwa
100.00%
Ordinary

Financials

Year2014
Net Worth£33,722
Cash£9,408
Current Liabilities£76,623

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

28 April 2006Delivered on: 4 May 2006
Persons entitled: Donating Charity Limited and Hurdale Chrity Limited

Classification: Rent deposit deed
Secured details: £18,750 and all other monies due or to become due.
Particulars: Its interest in the rent deposit. See the mortgage charge document for full details.
Outstanding

Filing History

10 December 2018Final Gazette dissolved following liquidation (1 page)
10 September 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
24 April 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
24 August 2017Registered office address changed from 71 Amina Way London SE16 3UH to 2nd Floor 110 Cannon Street London EC4N 6EU on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from 71 Amina Way London SE16 3UH to 2nd Floor 110 Cannon Street London EC4N 6EU on 24 August 2017 (2 pages)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-03
(1 page)
16 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-03
(1 page)
16 August 2017Statement of affairs (8 pages)
16 August 2017Statement of affairs (8 pages)
16 August 2017Appointment of a voluntary liquidator (1 page)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
1 February 2013Registered office address changed from Unit 4 Rotherhithe Business Estate 214 Rotherhithe New Road London SE16 3EH United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Unit 4 Rotherhithe Business Estate 214 Rotherhithe New Road London SE16 3EH United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Unit 4 Rotherhithe Business Estate 214 Rotherhithe New Road London SE16 3EH United Kingdom on 1 February 2013 (1 page)
27 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 March 2012Registered office address changed from 30 Chiltern Portland Street London SE17 2DB on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 30 Chiltern Portland Street London SE17 2DB on 27 March 2012 (1 page)
13 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
4 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Dean Abdul Giwa on 22 April 2010 (2 pages)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Dean Abdul Giwa on 22 April 2010 (2 pages)
18 June 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
18 June 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
27 May 2009Return made up to 22/04/09; no change of members (4 pages)
27 May 2009Return made up to 22/04/09; no change of members (4 pages)
27 November 2008Return made up to 22/04/08; no change of members (6 pages)
27 November 2008Return made up to 22/04/08; no change of members (6 pages)
15 July 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
15 July 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
3 July 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
3 July 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
22 May 2007Return made up to 22/04/07; full list of members (6 pages)
22 May 2007Return made up to 22/04/07; full list of members (6 pages)
14 July 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 July 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 May 2006Return made up to 22/04/06; full list of members (6 pages)
9 May 2006Return made up to 22/04/06; full list of members (6 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
3 May 2005Return made up to 22/04/05; full list of members (6 pages)
3 May 2005Return made up to 22/04/05; full list of members (6 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 376 euston road london greater london NW1 3BL (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 376 euston road london greater london NW1 3BL (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
22 April 2004Incorporation (15 pages)
22 April 2004Incorporation (15 pages)