Company NameBlendbright Limited
Company StatusDissolved
Company Number06628669
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Julian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 21 June 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Secretary NameMrs Jayne Cheadle
NationalityBritish
StatusClosed
Appointed26 June 2009(1 year after company formation)
Appointment Duration1 year, 12 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Parkfield Crescent
Eastcote
Middlesex
HA4 0RD
Director NameHiroto Ichiki
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2008(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 30 June 2009)
RoleReal Estate Developer
Correspondence AddressFlat 3 54 Kings Road
Richmond
Surrey
TW10 6EP
Secretary NameDavid Martin Hedge
NationalityBritish
StatusResigned
Appointed01 August 2008(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 June 2009)
RoleCompany Director
Correspondence Address24 Burnham Road
Leigh On Sea
Essex
SS9 2JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2011Registered office address changed from 55 Baker Street London England W1U 8EW England on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 55 Baker Street London England W1U 8EW England on 11 March 2011 (1 page)
8 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 8 March 2011 (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 1
(4 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 1
(4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 October 2009Director's details changed for Mr Julian Mark Rudd-Jones on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for {officer_name} (3 pages)
13 October 2009Director's details changed for Mr Julian Mark Rudd-Jones on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Julian Mark Rudd-Jones on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed (3 pages)
10 August 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
10 August 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
21 July 2009Appointment terminated secretary david hedge (1 page)
21 July 2009Secretary appointed jayne cheadle (2 pages)
21 July 2009Secretary appointed jayne cheadle (2 pages)
21 July 2009Appointment Terminated Secretary david hedge (1 page)
21 July 2009Appointment Terminated Director hiroto ichiki (1 page)
21 July 2009Appointment terminated director hiroto ichiki (1 page)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
18 December 2008Director's Change of Particulars / hiroto ichiki / 16/12/2008 / HouseName/Number was: , now: flat 3; Street was: 9 radnor road, now: 54 kings road; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 4NJ, now: TW10 6EP (1 page)
18 December 2008Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page)
6 August 2008Director appointed hiroto ichiki (3 pages)
6 August 2008Director appointed hiroto ichiki (3 pages)
6 August 2008Secretary appointed david martin hedge (2 pages)
6 August 2008Secretary appointed david martin hedge (2 pages)
16 July 2008Director appointed julian mark rudd-jones (3 pages)
16 July 2008Director appointed julian mark rudd-jones (3 pages)
16 July 2008Registered office changed on 16/07/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
16 July 2008Registered office changed on 16/07/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
15 July 2008Appointment Terminated Director instant companies LIMITED (1 page)
15 July 2008Appointment terminated director instant companies LIMITED (1 page)
24 June 2008Incorporation (18 pages)
24 June 2008Incorporation (18 pages)