Company NameBlingdeenie Limited
Company StatusDissolved
Company Number06469452
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMiss Nadine Hutchinson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bloomfield Mansions
Stanlake Road
London
W12 7HR
Secretary NameDoreen Elaine
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address6b Seagrave Road
London
SW6 1RR

Location

Registered Address786 Harrow Road
Wembley
Middlesex
HA0 3EL
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nadine Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,021

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Registered office address changed from Suite 106 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to 786 Harrow Road Wembley Middlesex HA0 3EL on 10 January 2015 (1 page)
10 January 2015Registered office address changed from Suite 106 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to 786 Harrow Road Wembley Middlesex HA0 3EL on 10 January 2015 (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
31 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 September 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 September 2013 (1 page)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
15 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
9 December 2011Amended accounts made up to 31 January 2011 (7 pages)
9 December 2011Amended accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 January 2010Director's details changed for Nadine Hutchinson on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Nadine Hutchinson on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Nadine Hutchinson on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 February 2009Return made up to 10/01/09; full list of members (3 pages)
11 February 2009Return made up to 10/01/09; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 21 st thomas street bristol BS1 6JS (1 page)
8 May 2008Registered office changed on 08/05/2008 from 21 st thomas street bristol BS1 6JS (1 page)
21 February 2008Registered office changed on 21/02/08 from: 3 bloomfield mansions stanlake road london W12 7HR (1 page)
21 February 2008Registered office changed on 21/02/08 from: 3 bloomfield mansions stanlake road london W12 7HR (1 page)
10 January 2008Incorporation (17 pages)
10 January 2008Incorporation (17 pages)