Company NameBloblove Ltd
Company StatusDissolved
Company Number05669852
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameDavid Nyheim Ltd

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities
SIC 80300Investigation activities

Directors

Director NameMr Reetesh Motah
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMauritian
StatusClosed
Appointed08 May 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 20 August 2013)
RoleOnsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 D Sherren House 16 Nicholas Road
London
E1 4AF
Director NameMs Manali Ashok Jagtap
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 20 August 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13b Troutbeck Road
London
SE14 5PN
Director NameDavid Nyheim
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2007)
RoleConsultant
Correspondence Address96b Waller Road
London
SE14 5LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed15 January 2006(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2013)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David Nyheim
50.00%
Ordinary
50 at £1Manali Ashok Jagtap
50.00%
Ordinary

Financials

Year2014
Net Worth£211

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Application to strike the company off the register (3 pages)
25 April 2013Application to strike the company off the register (3 pages)
25 March 2013Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
25 March 2013Termination of appointment of Pennyweights Uk Limited as a secretary on 1 January 2013 (1 page)
25 March 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(4 pages)
25 March 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(4 pages)
25 March 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Reetesh Motah on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Manali Ashok Jagtap on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Manali Ashok Jagtap on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Reetesh Motah on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Manali Ashok Jagtap on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Reetesh Motah on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 March 2008Director appointed miss reetesh motah (1 page)
12 March 2008Director appointed miss reetesh motah (1 page)
12 March 2008Return made up to 09/01/08; full list of members (4 pages)
12 March 2008Return made up to 09/01/08; full list of members (4 pages)
11 March 2008Director's Change of Particulars / manali jagtap / 08/01/2008 / HouseName/Number was: , now: 13B; Street was: 24 lowth road, now: troutbeck road; Area was: camberwell, now: ; Post Code was: SE5 9EZ, now: SE14 5PN; Country was: , now: united kingdom (1 page)
11 March 2008Director's change of particulars / manali jagtap / 08/01/2008 (1 page)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
16 May 2007Company name changed david nyheim LTD\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed david nyheim LTD\certificate issued on 16/05/07 (2 pages)
17 January 2007Return made up to 09/01/07; full list of members (2 pages)
17 January 2007Return made up to 09/01/07; full list of members (2 pages)
26 January 2006Ad 15/01/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
26 January 2006Ad 15/01/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006Director resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
9 January 2006Incorporation (9 pages)
9 January 2006Incorporation (9 pages)