London
E2 8DL
Director Name | Miss Shirra Smilansky |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2b 76 Kingsland Road London E2 8DL |
Secretary Name | Shirra Smilansky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2b 76 Kingsland Road London E2 8DL |
Website | www.blazinstar.co.uk |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Marvin Foster 50.00% Ordinary |
---|---|
500 at £1 | Shirra Smilansky 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,899 |
Cash | £90,065 |
Current Liabilities | £356,536 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2016 | Final Gazette dissolved following liquidation (1 page) |
30 January 2016 | Final Gazette dissolved following liquidation (1 page) |
30 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (10 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 1 May 2015 (10 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (10 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 1 May 2015 (10 pages) |
12 May 2014 | Appointment of a voluntary liquidator (1 page) |
12 May 2014 | Appointment of a voluntary liquidator (1 page) |
9 May 2014 | Administrator's progress report to 2 May 2014 (18 pages) |
9 May 2014 | Administrator's progress report to 2 May 2014 (18 pages) |
9 May 2014 | Administrator's progress report to 2 May 2014 (18 pages) |
30 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 November 2013 | Statement of affairs with form 2.14B (11 pages) |
26 November 2013 | Statement of affairs with form 2.14B (11 pages) |
21 November 2013 | Administrator's progress report to 9 November 2013 (11 pages) |
21 November 2013 | Administrator's progress report to 9 November 2013 (11 pages) |
21 November 2013 | Administrator's progress report to 9 November 2013 (11 pages) |
20 June 2013 | Result of meeting of creditors (7 pages) |
20 June 2013 | Result of meeting of creditors (7 pages) |
4 June 2013 | Statement of administrator's proposal (29 pages) |
4 June 2013 | Statement of administrator's proposal (29 pages) |
28 May 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of an administrator (1 page) |
25 May 2013 | Appointment of an administrator (1 page) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 May 2012 | Registered office address changed from 6-7 Albemarle Way Farringdon London EC1V 4JB on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 6-7 Albemarle Way Farringdon London EC1V 4JB on 10 May 2012 (1 page) |
6 January 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
6 January 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
12 September 2011 | Director's details changed for Shirra Smilansky on 1 April 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Shirra Smilansky on 1 April 2011 (2 pages) |
12 September 2011 | Director's details changed for Shirra Smilansky on 1 April 2011 (2 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Director's details changed for Marvin Foster on 1 April 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Shirra Smilansky on 1 April 2011 (2 pages) |
12 September 2011 | Director's details changed for Marvin Foster on 1 April 2011 (2 pages) |
12 September 2011 | Director's details changed for Shirra Smilansky on 1 April 2011 (2 pages) |
12 September 2011 | Director's details changed for Marvin Foster on 1 April 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Shirra Smilansky on 1 April 2011 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Marvin Foster on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Shirra Smilansky on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Marvin Foster on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Shirra Smilansky on 15 August 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 October 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
25 October 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
16 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
26 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
29 February 2008 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
29 February 2008 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
20 September 2007 | Return made up to 15/08/07; no change of members
|
20 September 2007 | Return made up to 15/08/07; no change of members
|
13 March 2007 | Return made up to 15/08/06; full list of members (7 pages) |
13 March 2007 | Return made up to 15/08/06; full list of members (7 pages) |
15 August 2005 | Incorporation (8 pages) |
15 August 2005 | Incorporation (8 pages) |