Company NameBling & Things Limited
Company StatusDissolved
Company Number06237095
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)
Previous NameDaniel James (London) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederick Bassnett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(1 week after company formation)
Appointment Duration5 years, 9 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Twyford Avenue
Acton
London
W3 9PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameHuntley Farrar Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2007(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2008)
Correspondence AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameHuntley Farrar Management Limited (Corporation)
StatusResigned
Appointed28 July 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2011)
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ

Location

Registered AddressBentinck House, Bentinck Rd
West Drayton
Middx
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2012Liquidators' statement of receipts and payments to 30 October 2012 (8 pages)
5 November 2012Liquidators statement of receipts and payments to 30 October 2012 (8 pages)
5 November 2012Liquidators' statement of receipts and payments to 30 October 2012 (8 pages)
5 November 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
5 November 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
11 September 2012Court order insolvency:re court order replacement of liq (8 pages)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2012Court order insolvency:re court order replacement of liq (8 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 February 2012Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
13 February 2012Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2011Statement of affairs with form 4.19 (5 pages)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Statement of affairs with form 4.19 (5 pages)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-11
(1 page)
20 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-11
(1 page)
18 October 2011Statement of affairs with form 4.19 (5 pages)
18 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2011Statement of affairs with form 4.19 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(4 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(4 pages)
2 June 2011Termination of appointment of Huntley Farrar Management Limited as a secretary (1 page)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(4 pages)
2 June 2011Termination of appointment of Huntley Farrar Management Limited as a secretary (1 page)
31 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Huntley Farrar Management Limited on 2 May 2010 (2 pages)
22 June 2010Secretary's details changed for Huntley Farrar Management Limited on 2 May 2010 (2 pages)
22 June 2010Secretary's details changed for Huntley Farrar Management Limited on 2 May 2010 (2 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 October 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
6 October 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
8 August 2008Return made up to 03/05/08; full list of members (3 pages)
8 August 2008Return made up to 03/05/08; full list of members (3 pages)
29 July 2008Secretary appointed huntley farrar management LIMITED (1 page)
29 July 2008Secretary appointed huntley farrar management LIMITED (1 page)
28 July 2008Appointment terminated secretary huntley farrar secretarial services LIMITED (1 page)
28 July 2008Appointment Terminated Secretary huntley farrar secretarial services LIMITED (1 page)
4 June 2007Company name changed daniel james (london) LTD\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed daniel james (london) LTD\certificate issued on 04/06/07 (2 pages)
11 May 2007New secretary appointed (1 page)
11 May 2007New secretary appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
3 May 2007Incorporation (9 pages)
3 May 2007Incorporation (9 pages)