Company NameBlanco Int Limited
Company StatusDissolved
Company Number06407085
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 5 months ago)
Dissolution Date19 July 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameBernardo Blanco Moreno
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressCalle Juan De La Cierva, 60
Poligono Industrial Prado Regordono
Mostoles
Madrid 28936
Spain
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address1st Floor 26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

931k at £1Diagomoda S.l.
100.00%
Ordinary

Financials

Year2014
Turnover£768,698
Gross Profit£311,782
Net Worth-£253,198
Cash£129,753
Current Liabilities£846,162

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2018Final Gazette dissolved following liquidation (1 page)
19 April 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
4 December 2017Liquidators' statement of receipts and payments to 9 November 2017 (12 pages)
6 March 2017Appointment of a voluntary liquidator (2 pages)
6 March 2017Appointment of a voluntary liquidator (2 pages)
27 February 2017Restoration by order of the court (2 pages)
27 February 2017Restoration by order of the court (2 pages)
27 July 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
27 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
18 July 2014Liquidators' statement of receipts and payments to 13 May 2014 (14 pages)
18 July 2014Liquidators statement of receipts and payments to 13 May 2014 (14 pages)
18 July 2014Liquidators' statement of receipts and payments to 13 May 2014 (14 pages)
17 September 2013Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
17 September 2013Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 June 2013Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL on 4 June 2013 (2 pages)
31 May 2013Statement of affairs with form 4.19 (7 pages)
31 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-14
(1 page)
31 May 2013Statement of affairs with form 4.19 (7 pages)
31 May 2013Appointment of a voluntary liquidator (1 page)
31 May 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Full accounts made up to 31 December 2012 (14 pages)
7 March 2013Full accounts made up to 31 December 2012 (14 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 2,531,033
(4 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 2,531,033
(4 pages)
9 February 2012Full accounts made up to 31 December 2011 (13 pages)
9 February 2012Full accounts made up to 31 December 2011 (13 pages)
6 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 2,531,033
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 2,531,033
(4 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
31 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 30/12/2009 was registered on 31/08/2011.
(6 pages)
31 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 30/12/2009 was registered on 31/08/2011.
(6 pages)
28 June 2011Full accounts made up to 31 December 2010 (13 pages)
28 June 2011Full accounts made up to 31 December 2010 (13 pages)
3 December 2010Auditor's resignation (1 page)
3 December 2010Auditor's resignation (1 page)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
13 May 2010Full accounts made up to 31 December 2009 (16 pages)
13 May 2010Full accounts made up to 31 December 2009 (16 pages)
14 April 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Bernardo Blanco Moreno on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for 7Side Secretarial Limited on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Bernardo Blanco Moreno on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Bernardo Blanco Moreno on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for 7Side Secretarial Limited on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for 7Side Secretarial Limited on 1 October 2009 (2 pages)
16 February 2010Statement of capital on 16 February 2010
  • GBP 500,001
(4 pages)
16 February 2010Statement of capital on 16 February 2010
  • GBP 500,001
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 110,000,100
  • ANNOTATION A Second Filed SH01 for 30/12/2009 was registered on 31/08/2011.
(5 pages)
16 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 110,000,100
  • ANNOTATION A Second Filed SH01 for 30/12/2009 was registered on 31/08/2011.
(5 pages)
7 January 2010Resolutions
  • RES13 ‐ Share prem a/c reduced 30/12/2009
(1 page)
7 January 2010Statement by directors (1 page)
7 January 2010Solvency statement dated 30/12/09 (1 page)
7 January 2010Statement by directors (1 page)
7 January 2010Solvency statement dated 30/12/09 (1 page)
7 January 2010Resolutions
  • RES13 ‐ Share prem a/c reduced 30/12/2009
(1 page)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
13 August 2009Full accounts made up to 31 December 2008 (14 pages)
13 August 2009Full accounts made up to 31 December 2008 (14 pages)
19 February 2009Ad 21/12/08\gbp si 500000@1=500000\gbp ic 12000/512000\ (2 pages)
19 February 2009Ad 21/12/08\gbp si 500000@1=500000\gbp ic 12000/512000\ (2 pages)
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 February 2009Nc inc already adjusted 21/12/08 (1 page)
19 February 2009Nc inc already adjusted 21/12/08 (1 page)
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 January 2009Return made up to 23/10/08; full list of members (3 pages)
5 January 2009Return made up to 23/10/08; full list of members (3 pages)
4 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
4 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
23 October 2007Incorporation (17 pages)
23 October 2007Incorporation (17 pages)