Company NameBlazinstar Limited
Company StatusDissolved
Company Number05536329
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date30 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Marvin Foster
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2b 76 Kingsland Road
London
E2 8DL
Director NameMiss Shirra Smilansky
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2b 76 Kingsland Road
London
E2 8DL
Secretary NameShirra Smilansky
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2b 76 Kingsland Road
London
E2 8DL

Contact

Websitewww.blazinstar.co.uk

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Marvin Foster
50.00%
Ordinary
500 at £1Shirra Smilansky
50.00%
Ordinary

Financials

Year2014
Net Worth£20,899
Cash£90,065
Current Liabilities£356,536

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2016Final Gazette dissolved following liquidation (1 page)
30 January 2016Final Gazette dissolved following liquidation (1 page)
30 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
30 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
19 May 2015Liquidators' statement of receipts and payments to 1 May 2015 (10 pages)
19 May 2015Liquidators statement of receipts and payments to 1 May 2015 (10 pages)
19 May 2015Liquidators' statement of receipts and payments to 1 May 2015 (10 pages)
19 May 2015Liquidators statement of receipts and payments to 1 May 2015 (10 pages)
12 May 2014Appointment of a voluntary liquidator (1 page)
12 May 2014Appointment of a voluntary liquidator (1 page)
9 May 2014Administrator's progress report to 2 May 2014 (18 pages)
9 May 2014Administrator's progress report to 2 May 2014 (18 pages)
9 May 2014Administrator's progress report to 2 May 2014 (18 pages)
30 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 November 2013Statement of affairs with form 2.14B (11 pages)
26 November 2013Statement of affairs with form 2.14B (11 pages)
21 November 2013Administrator's progress report to 9 November 2013 (11 pages)
21 November 2013Administrator's progress report to 9 November 2013 (11 pages)
21 November 2013Administrator's progress report to 9 November 2013 (11 pages)
20 June 2013Result of meeting of creditors (7 pages)
20 June 2013Result of meeting of creditors (7 pages)
4 June 2013Statement of administrator's proposal (29 pages)
4 June 2013Statement of administrator's proposal (29 pages)
28 May 2013Registered office address changed from Unit 14 Shoreditch Stable (North) 138 Kingsland Road London E2 8DY United Kingdom on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from Unit 14 Shoreditch Stable (North) 138 Kingsland Road London E2 8DY United Kingdom on 28 May 2013 (2 pages)
25 May 2013Appointment of an administrator (1 page)
25 May 2013Appointment of an administrator (1 page)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 October 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1,000
(5 pages)
5 October 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1,000
(5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Registered office address changed from 6-7 Albemarle Way Farringdon London EC1V 4JB on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 6-7 Albemarle Way Farringdon London EC1V 4JB on 10 May 2012 (1 page)
6 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
6 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
12 September 2011Director's details changed for Shirra Smilansky on 1 April 2011 (2 pages)
12 September 2011Secretary's details changed for Shirra Smilansky on 1 April 2011 (2 pages)
12 September 2011Director's details changed for Shirra Smilansky on 1 April 2011 (2 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
12 September 2011Director's details changed for Marvin Foster on 1 April 2011 (2 pages)
12 September 2011Secretary's details changed for Shirra Smilansky on 1 April 2011 (2 pages)
12 September 2011Director's details changed for Marvin Foster on 1 April 2011 (2 pages)
12 September 2011Director's details changed for Shirra Smilansky on 1 April 2011 (2 pages)
12 September 2011Director's details changed for Marvin Foster on 1 April 2011 (2 pages)
12 September 2011Secretary's details changed for Shirra Smilansky on 1 April 2011 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Marvin Foster on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Shirra Smilansky on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Marvin Foster on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Shirra Smilansky on 15 August 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 October 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
25 October 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
16 September 2009Return made up to 15/08/09; full list of members (4 pages)
16 September 2009Return made up to 15/08/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 August 2008Return made up to 15/08/08; full list of members (4 pages)
26 August 2008Return made up to 15/08/08; full list of members (4 pages)
29 February 2008Total exemption full accounts made up to 31 August 2006 (8 pages)
29 February 2008Total exemption full accounts made up to 31 August 2006 (8 pages)
20 September 2007Return made up to 15/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/07
(7 pages)
20 September 2007Return made up to 15/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/07
(7 pages)
13 March 2007Return made up to 15/08/06; full list of members (7 pages)
13 March 2007Return made up to 15/08/06; full list of members (7 pages)
15 August 2005Incorporation (8 pages)
15 August 2005Incorporation (8 pages)