Company NameBlink Designs Limited
Company StatusDissolved
Company Number06605181
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 10 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephanie Hassaneh Halpern
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websiteblink-designs.co.uk

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Stephanie Hassaneh Halpern
100.00%
Ordinary

Financials

Year2014
Net Worth£2,287
Cash£36,787
Current Liabilities£35,300

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
2 March 2021Application to strike the company off the register (1 page)
10 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
3 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
9 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
26 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
26 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(3 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(3 pages)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 10
(3 pages)
13 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 10
(3 pages)
12 November 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
12 November 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
15 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
15 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-08
(3 pages)
8 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-08
(3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
9 June 2012Director's details changed for Stephanie Hassaneh Halpern on 1 January 2012 (2 pages)
9 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
9 June 2012Director's details changed for Stephanie Hassaneh Halpern on 1 January 2012 (2 pages)
9 June 2012Director's details changed for Stephanie Hassaneh Halpern on 1 January 2012 (2 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Stephanie Hassaneh Halpern on 8 October 2009 (2 pages)
5 June 2010Director's details changed for Stephanie Hassaneh Halpern on 8 October 2009 (2 pages)
5 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Stephanie Hassaneh Halpern on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Stephanie Hassaneh Halpern on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Stephanie Hassaneh Halpern on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Stephanie Hassaneh Halpern on 8 October 2009 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2009Location of debenture register (1 page)
22 June 2009Registered office changed on 22/06/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ united kingdom (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 29/05/09; full list of members (3 pages)
22 June 2009Return made up to 29/05/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ united kingdom (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Location of debenture register (1 page)
22 June 2009Director's change of particulars / stephanie haldern / 29/05/2008 (2 pages)
22 June 2009Director's change of particulars / stephanie haldern / 29/05/2008 (2 pages)
25 June 2008Ad 30/05/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
25 June 2008Ad 30/05/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
5 June 2008Director appointed stephanie hassaneh haldern (2 pages)
5 June 2008Director appointed stephanie hassaneh haldern (2 pages)
2 June 2008Registered office changed on 02/06/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
2 June 2008Registered office changed on 02/06/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
30 May 2008Appointment terminated secretary qa registrars LIMITED (1 page)
30 May 2008Appointment terminated secretary qa registrars LIMITED (1 page)
30 May 2008Appointment terminated director qa nominees LIMITED (1 page)
30 May 2008Appointment terminated director qa nominees LIMITED (1 page)
29 May 2008Incorporation (16 pages)
29 May 2008Incorporation (16 pages)