Company NameBling Software (UK) Limited
Company StatusDissolved
Company Number05318871
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Solomon Levy
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(11 years, 6 months after company formation)
Appointment Duration2 years (closed 17 July 2018)
RoleBusiness Executive
Country of ResidenceIsrael
Correspondence AddressLine Group Limited 57/63 Line Wall Road
Gibraltar
Secretary NameLine Secretaries Limited (Corporation)
StatusClosed
Appointed26 September 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 17 July 2018)
Correspondence AddressNatwest House 57/63 Line Wall Road
Gibraltar
GX11 1AA
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2008(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 July 2016)
Correspondence Address19 Leyden Street
London

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Chalfen Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 September 2016Termination of appointment of Chalfen Secretaries Limited as a secretary on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Chalfen Secretaries Limited as a secretary on 26 September 2016 (1 page)
27 September 2016Appointment of Line Secretaries Limited as a secretary on 26 September 2016 (2 pages)
27 September 2016Appointment of Line Secretaries Limited as a secretary on 26 September 2016 (2 pages)
26 August 2016Appointment of Mr Solomon Levy as a director on 12 July 2016 (2 pages)
26 August 2016Appointment of Mr Solomon Levy as a director on 12 July 2016 (2 pages)
25 August 2016Termination of appointment of Jonathan Gardner Purdon as a director on 12 July 2016 (1 page)
25 August 2016Termination of appointment of Chalfen Nominees Limited as a director on 12 July 2016 (1 page)
25 August 2016Termination of appointment of Chalfen Nominees Limited as a director on 12 July 2016 (1 page)
25 August 2016Termination of appointment of Jonathan Gardner Purdon as a director on 12 July 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
21 December 2015Director's details changed for Chalfen Nominees Limited on 2 November 2015 (1 page)
21 December 2015Director's details changed for Chalfen Nominees Limited on 2 November 2015 (1 page)
20 December 2015Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 (1 page)
20 December 2015Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 (1 page)
16 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 December 2011Director's details changed for Mr Jonathan Gardner Purdon on 21 December 2011 (2 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Mr Jonathan Gardner Purdon on 21 December 2011 (2 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
14 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 October 2011Annual return made up to 22 December 2008 (4 pages)
6 October 2011Annual return made up to 22 December 2008 (4 pages)
27 September 2011Director's details changed for Chalfen Nominees Limited on 1 October 2009 (2 pages)
27 September 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
27 September 2011Director's details changed for Chalfen Nominees Limited on 1 October 2009 (2 pages)
27 September 2011Director's details changed for Chalfen Nominees Limited on 1 October 2009 (2 pages)
27 September 2011Appointment of Chalfen Nominees Limited as a director (1 page)
27 September 2011Appointment of Chalfen Nominees Limited as a director (1 page)
27 September 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Mr John Gardner Purdon on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr John Gardner Purdon on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr John Gardner Purdon on 3 May 2011 (2 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Secretary's change of particulars / chalfen secretaries LIMITED / 05/01/2009 (1 page)
11 February 2009Registered office changed on 11/02/2009 from, global house 5A sandy's row, london, E1 7HW (1 page)
11 February 2009Return made up to 22/12/08; full list of members (3 pages)
11 February 2009Return made up to 22/12/08; full list of members (3 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Registered office changed on 11/02/2009 from, global house 5A sandy's row, london, E1 7HW (1 page)
11 February 2009Secretary's change of particulars / chalfen secretaries LIMITED / 05/01/2009 (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Location of debenture register (1 page)
12 January 2009Registered office changed on 12/01/2009 from, 2ND floor, 93A rivington street, london, EC2A 3AY (1 page)
12 January 2009Registered office changed on 12/01/2009 from, 2ND floor, 93A rivington street, london, EC2A 3AY (1 page)
31 October 2008Director appointed mr john purdon (1 page)
31 October 2008Director appointed mr john purdon (1 page)
30 October 2008Appointment terminated director chalfen nominees LIMITED (1 page)
30 October 2008Appointment terminated director chalfen nominees LIMITED (1 page)
29 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 January 2008Return made up to 22/12/07; full list of members (2 pages)
11 January 2008Return made up to 22/12/07; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2007Return made up to 22/12/06; full list of members (2 pages)
2 January 2007Return made up to 22/12/06; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 February 2006Return made up to 22/12/05; full list of members (2 pages)
14 February 2006Return made up to 22/12/05; full list of members (2 pages)
14 January 2005Ad 22/12/04--------- £ si 999@1=999 £ ic 1/1000 (1 page)
14 January 2005Ad 22/12/04--------- £ si 999@1=999 £ ic 1/1000 (1 page)
22 December 2004Incorporation (9 pages)
22 December 2004Incorporation (9 pages)