Company NameBlink Distribution Limited
Company StatusDissolved
Company Number06089964
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 3 months ago)
Dissolution Date22 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Janette Marie Bickerton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameDatacount (Acton) Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address33 Churchfield Road
Acton
London
W3 6AY

Contact

Websiteblinkfashion.co.uk
Telephone020 87582154
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ms Janette Marie Bickerton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,361,270
Cash£786,319
Current Liabilities£376,416

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 January 2020Final Gazette dissolved following liquidation (1 page)
22 October 2019Return of final meeting in a members' voluntary winding up (14 pages)
2 April 2019Liquidators' statement of receipts and payments to 24 January 2019 (13 pages)
8 February 2018Declaration of solvency (5 pages)
8 February 2018Appointment of a voluntary liquidator (3 pages)
8 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-25
(1 page)
10 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
20 May 2016Director's details changed for Ms Janette Marie Bickerton on 6 February 2016 (2 pages)
20 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Director's details changed for Ms Janette Marie Bickerton on 6 February 2016 (2 pages)
20 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Director's details changed for Ms Janette Marie Bickerton on 8 February 2012 (2 pages)
7 March 2013Director's details changed for Ms Janette Marie Bickerton on 8 February 2012 (2 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 March 2013Director's details changed for Ms Janette Marie Bickerton on 8 February 2012 (2 pages)
5 December 2012Termination of appointment of Datacount (Acton) Limited as a secretary (1 page)
5 December 2012Termination of appointment of Datacount (Acton) Limited as a secretary (1 page)
23 November 2012Previous accounting period extended from 29 February 2012 to 30 June 2012 (1 page)
23 November 2012Previous accounting period extended from 29 February 2012 to 30 June 2012 (1 page)
23 November 2012Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 23 November 2012 (1 page)
13 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
27 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
22 March 2010Annual return made up to 7 February 2010 (9 pages)
22 March 2010Annual return made up to 7 February 2010 (9 pages)
22 March 2010Annual return made up to 7 February 2010 (9 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
26 February 2009Return made up to 07/02/09; full list of members (5 pages)
26 February 2009Return made up to 07/02/09; full list of members (5 pages)
28 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
31 July 2008Return made up to 07/02/08; full list of members (6 pages)
31 July 2008Return made up to 07/02/08; full list of members (6 pages)
7 February 2007Incorporation (17 pages)
7 February 2007Incorporation (17 pages)