Company NameBromley Blinds Ltd
Company StatusDissolved
Company Number06577856
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 11 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew Peter Pughe-Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 22 March 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDr Daniele Serdoz
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed26 April 2013(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Thayers Farm Road
Unit 4
Beckenham
Kent
BR3 4LZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitebromleybusinesscentre.co.uk
Email address[email protected]
Telephone020 84608853
Telephone regionLondon

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Andrew Pughe-jones
100.00%
Ordinary

Financials

Year2014
Net Worth£100,495
Cash£108,595
Current Liabilities£120,165

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 March 2022Final Gazette dissolved following liquidation (1 page)
22 December 2021Return of final meeting in a creditors' voluntary winding up (27 pages)
13 July 2021Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London Greater London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages)
29 March 2021Liquidators' statement of receipts and payments to 15 February 2021 (18 pages)
24 April 2020Liquidators' statement of receipts and payments to 15 February 2020 (20 pages)
27 April 2019Liquidators' statement of receipts and payments to 15 February 2019 (26 pages)
21 March 2018Registered office address changed from C/O Access Storage Depot Unit 1 Croydon Road Industrial Estate Tannery Close Beckenham Kent BR3 4BY England to C/O Opus Restructuring Llp Evergreen House North Grafton Place London Greater London NW1 2DX on 21 March 2018 (2 pages)
27 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
(1 page)
27 February 2018Statement of affairs (12 pages)
27 February 2018Appointment of a voluntary liquidator (4 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
26 May 2016Registered office address changed from 2 Thayers Farm Road Unit 4 Beckenham Kent BR3 4LZ to C/O Access Storage Depot Unit 1 Croydon Road Industrial Estate Tannery Close Beckenham Kent BR3 4BY on 26 May 2016 (1 page)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Register inspection address has been changed from Unit 4, 2 Thayers Farm Road Thayers Farm Road Beckenham Kent BR3 4LZ England to C/O Access Storage Depot Unit 1 Croydon Road Industrial Estate Tannery Close Beckenham Kent BR3 4BY (1 page)
26 May 2016Register inspection address has been changed from Unit 4, 2 Thayers Farm Road Thayers Farm Road Beckenham Kent BR3 4LZ England to C/O Access Storage Depot Unit 1 Croydon Road Industrial Estate Tannery Close Beckenham Kent BR3 4BY (1 page)
26 May 2016Registered office address changed from 2 Thayers Farm Road Unit 4 Beckenham Kent BR3 4LZ to C/O Access Storage Depot Unit 1 Croydon Road Industrial Estate Tannery Close Beckenham Kent BR3 4BY on 26 May 2016 (1 page)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Register inspection address has been changed from C/O Daniele Serdoz 180 Flat 5 Overhill Road London SE22 0DD United Kingdom to Unit 4, 2 Thayers Farm Road Thayers Farm Road Beckenham Kent BR3 4LZ (1 page)
6 May 2015Register inspection address has been changed from C/O Daniele Serdoz 180 Flat 5 Overhill Road London SE22 0DD United Kingdom to Unit 4, 2 Thayers Farm Road Thayers Farm Road Beckenham Kent BR3 4LZ (1 page)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
11 October 2014Termination of appointment of Daniele Serdoz as a director on 1 July 2014 (1 page)
11 October 2014Termination of appointment of Daniele Serdoz as a director on 1 July 2014 (1 page)
11 October 2014Termination of appointment of Daniele Serdoz as a director on 1 July 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
9 January 2014Registered office address changed from 2a North Street Bromley BR1 1SB United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 2a North Street Bromley BR1 1SB United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 2a North Street Bromley BR1 1SB United Kingdom on 9 January 2014 (1 page)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 April 2013Appointment of Dr Daniele Serdoz as a director (2 pages)
29 April 2013Appointment of Dr Daniele Serdoz as a director (2 pages)
26 April 2013Termination of appointment of Daniele Serdoz as a director (1 page)
26 April 2013Termination of appointment of Daniele Serdoz as a director (1 page)
2 April 2013Appointment of Mr Andrew Peter Pughe-Jones as a director (2 pages)
2 April 2013Appointment of Mr Andrew Peter Pughe-Jones as a director (2 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
3 May 2012Register(s) moved to registered office address (1 page)
3 May 2012Register(s) moved to registered office address (1 page)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 April 2012Termination of appointment of Duport Director Limited as a director (1 page)
30 April 2012Termination of appointment of Duport Director Limited as a director (1 page)
26 April 2012Register(s) moved to registered inspection location (1 page)
26 April 2012Register(s) moved to registered inspection location (1 page)
25 April 2012Register inspection address has been changed (1 page)
25 April 2012Termination of appointment of Peter Valaitis as a director (1 page)
25 April 2012Register inspection address has been changed (1 page)
25 April 2012Termination of appointment of Peter Valaitis as a director (1 page)
25 April 2012Appointment of Dr Daniele Serdoz as a director (2 pages)
25 April 2012Appointment of Dr Daniele Serdoz as a director (2 pages)
25 April 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 25 April 2012 (1 page)
25 April 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 25 April 2012 (1 page)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Duport Director Limited on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Duport Director Limited on 28 April 2010 (2 pages)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
19 May 2009Return made up to 28/04/09; full list of members (3 pages)
19 May 2009Return made up to 28/04/09; full list of members (3 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
28 April 2008Incorporation (13 pages)
28 April 2008Incorporation (13 pages)