Company NameBlingting Limited
Company StatusDissolved
Company Number05391474
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed27 May 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 17 August 2010)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed27 May 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 17 August 2010)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed27 May 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 17 August 2010)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed27 May 2005(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 27 May 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2005(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 27 May 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2005(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 27 May 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

17.8k at 0.01United Business Media
84.55%
Ordinary
3.2k at 0.01Coastalvista Limited
15.45%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 210
(5 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 210
(5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 April 2009Resolutions
  • RES13 ‐ Regulations 102 and 105 of table a 21/04/2009
(1 page)
23 April 2009Resolutions
  • RES13 ‐ Regulations 102 and 105 of table a 21/04/2009
(1 page)
20 April 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 27/03/2009
(1 page)
20 April 2009Solvency statement dated 27/03/09 (1 page)
20 April 2009Memorandum of cpaital - processed 20/04/09 (1 page)
20 April 2009Statement by Directors (1 page)
20 April 2009Memorandum of cpaital - processed 20/04/09 (1 page)
20 April 2009Return made up to 14/03/09; full list of members (5 pages)
20 April 2009Solvency Statement dated 27/03/09 (1 page)
20 April 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 27/03/2009
(1 page)
20 April 2009Statement by directors (1 page)
20 April 2009Return made up to 14/03/09; full list of members (5 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
26 March 2008Return made up to 14/03/08; full list of members (5 pages)
26 March 2008Return made up to 14/03/08; full list of members (5 pages)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
6 August 2007S-div 18/07/06 (1 page)
6 August 2007S-div 18/07/06 (1 page)
31 July 2007Return made up to 14/03/07; full list of members (3 pages)
31 July 2007Return made up to 14/03/07; full list of members (3 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 September 2006S-div 18/07/06 (1 page)
25 September 2006S-div 18/07/06 (1 page)
14 August 2006Full accounts made up to 31 December 2005 (10 pages)
14 August 2006Full accounts made up to 31 December 2005 (10 pages)
13 June 2006Return made up to 14/03/06; full list of members (3 pages)
13 June 2006Return made up to 14/03/06; full list of members (3 pages)
2 May 2006Ad 18/04/06--------- £ si 2@1=2 £ ic 106/108 (2 pages)
2 May 2006Ad 18/04/06--------- £ si 2@1=2 £ ic 106/108 (2 pages)
20 January 2006Ad 06/01/06--------- £ si 2@1=2 £ ic 104/106 (2 pages)
20 January 2006Ad 06/01/06--------- £ si 2@1=2 £ ic 104/106 (2 pages)
5 December 2005Ad 24/11/05--------- £ si 2@1=2 £ ic 102/104 (2 pages)
5 December 2005Ad 24/11/05--------- £ si 2@1=2 £ ic 102/104 (2 pages)
28 October 2005Ad 17/10/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 October 2005Ad 17/10/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 August 2005Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2005Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 100 new bridge street london EC4V 6JA (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005Registered office changed on 21/06/05 from: 100 new bridge street london EC4V 6JA (1 page)
14 June 2005New director appointed (5 pages)
14 June 2005New secretary appointed;new director appointed (5 pages)
14 June 2005New secretary appointed;new director appointed (5 pages)
14 June 2005New director appointed (5 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2005New director appointed (18 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Memorandum and Articles of Association (26 pages)
10 June 2005New director appointed (18 pages)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (18 pages)
10 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
10 June 2005Registered office changed on 10/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
10 June 2005Memorandum and Articles of Association (26 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (18 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 March 2005Incorporation (11 pages)