Company NameBlank No More Ltd
Company StatusDissolved
Company Number06500448
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jonathan Patrick Emmins
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Paul Street
London
EC2A 4JU
Director NameOscar Adrian Valdemar Pettersson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalitySwedish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Paul Street
London
EC2A 4JU
Secretary NameOscar Adrian Valdemar Pettersson
NationalitySwedish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Paul Street
London
EC2A 4JU

Contact

Websitewww.blanknomore.com

Location

Registered Address27 Paul Street
London
EC2A 4JU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jonathan Emmins
50.00%
Ordinary
1 at £1Oscar Pettersson
50.00%
Ordinary

Financials

Year2014
Net Worth-£857
Current Liabilities£857

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the company off the register (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
15 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
22 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
22 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
21 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
21 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
2 April 2014Director's details changed for Oscar Adrian Valdemar Pettersson on 10 August 2013 (2 pages)
2 April 2014Director's details changed for Mr Jonathan Patrick Emmins on 1 February 2013 (2 pages)
2 April 2014Secretary's details changed for Oscar Adrian Valdemar Pettersson on 10 August 2013 (1 page)
2 April 2014Secretary's details changed for Oscar Adrian Valdemar Pettersson on 10 August 2013 (1 page)
2 April 2014Director's details changed for Oscar Adrian Valdemar Pettersson on 10 August 2013 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Director's details changed for Mr Jonathan Patrick Emmins on 1 February 2013 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Director's details changed for Mr Jonathan Patrick Emmins on 1 February 2013 (2 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
11 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
29 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
13 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 March 2010Director's details changed for Oscar Pettersson on 22 February 2010 (2 pages)
30 March 2010Director's details changed for Oscar Pettersson on 22 February 2010 (2 pages)
30 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Jonathan Emmins on 22 February 2010 (2 pages)
30 March 2010Director's details changed for Jonathan Emmins on 22 February 2010 (2 pages)
30 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 April 2009Return made up to 11/02/09; full list of members (4 pages)
3 April 2009Return made up to 11/02/09; full list of members (4 pages)
17 October 2008Registered office changed on 17/10/2008 from 133 long acre covent garden london WC2E 9DT (1 page)
17 October 2008Registered office changed on 17/10/2008 from 133 long acre covent garden london WC2E 9DT (1 page)
11 February 2008Incorporation (27 pages)
11 February 2008Incorporation (27 pages)