Company NameChristian Blanken Limited
Company StatusDissolved
Company Number05973125
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameNomad London Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Yildirim Akyuz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bourne Hill
London
N13 4LY
Director NameMr Christian Blanken
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address94 Bourne Hill
London
N13 4LY
Secretary NameMr Yildirim Akyuz
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bourne Hill
London
N13 4LY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address94 Bourne Hill
London
N13 4LY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Christian Blanken
50.00%
Ordinary
500 at £1Yildirim Akyuz
50.00%
Ordinary

Accounts

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

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (1 page)
3 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
30 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(4 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 March 2014Registered office address changed from Unit 33 the I O Centre, Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Unit 33 the I O Centre, Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW on 14 March 2014 (1 page)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Mr Yildirim Akyuz on 20 October 2011 (2 pages)
8 November 2011Director's details changed for Mr Yildirim Akyuz on 20 October 2011 (2 pages)
8 November 2011Director's details changed for Mr Christian Blanken on 20 October 2011 (2 pages)
8 November 2011Director's details changed for Mr Christian Blanken on 20 October 2011 (2 pages)
8 November 2011Secretary's details changed for Mr Yildirim Akyuz on 20 October 2011 (1 page)
8 November 2011Secretary's details changed for Mr Yildirim Akyuz on 20 October 2011 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 August 2011Registered office address changed from the Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 August 2011 (1 page)
12 August 2011Registered office address changed from the Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 August 2011 (1 page)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 October 2009Director's details changed for Yildirim Akyuz on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Yildirim Akyuz on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Christian Blanken on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Christian Blanken on 23 October 2009 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 August 2008Company name changed nomad london LIMITED\certificate issued on 26/08/08 (2 pages)
21 August 2008Company name changed nomad london LIMITED\certificate issued on 26/08/08 (2 pages)
2 December 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
2 December 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
2 November 2007Registered office changed on 02/11/07 from: the ground floor suite G1 buckingham gate london SW1E 6PE (1 page)
2 November 2007Registered office changed on 02/11/07 from: the ground floor suite G1 buckingham gate london SW1E 6PE (1 page)
2 November 2007Return made up to 20/10/07; full list of members (2 pages)
2 November 2007Return made up to 20/10/07; full list of members (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Ad 20/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: 280 grays inn road london WC1X 8EB (1 page)
19 June 2007New director appointed (1 page)
19 June 2007Ad 20/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2007New secretary appointed;new director appointed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed;new director appointed (1 page)
19 June 2007Registered office changed on 19/06/07 from: 280 grays inn road london WC1X 8EB (1 page)
20 October 2006Incorporation (17 pages)
20 October 2006Incorporation (17 pages)