Company NameBlueprint Models Ltd
Company StatusDissolved
Company Number06671428
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Dissolution Date18 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Wenbo Zhang
Date of BirthOctober 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed16 December 2015(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 18 October 2019)
RoleCAD Technician
Country of ResidenceEngland
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr Tin Siong Ngan
Date of BirthDecember 1984 (Born 39 years ago)
NationalityMalaysian
StatusClosed
Appointed25 January 2016(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 18 October 2019)
RoleFreelance Designer
Country of ResidenceMalaysia
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMs Lei Lei Sheng
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Chandos Road
London
Greater London
E15 1TB
Secretary NameMr Zheng Wang
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address258 Paradise Row
London
E2 9LE
Director NameMr Zheng Wang
Date of BirthNovember 1988 (Born 35 years ago)
NationalityAustrian
StatusResigned
Appointed29 May 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2016)
RoleCAD Technician
Country of ResidenceEngland
Correspondence Address258 Paradise Row
London
E2 9LE

Contact

Telephone020 76135132
Telephone regionLondon

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Zheng Wang
70.00%
Ordinary
30 at £1Wenbo Zhang
30.00%
Ordinary

Financials

Year2014
Net Worth-£6,563
Cash£8,283

Accounts

Latest Accounts30 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

18 October 2019Final Gazette dissolved following liquidation (1 page)
18 July 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
9 November 2018Registered office address changed from T1a Leyton Industrial Village Argall Avenue London E10 7QP England to Olympia House Armitage Road London NW11 8RQ on 9 November 2018 (2 pages)
8 November 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 November 2018Statement of affairs (8 pages)
7 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-23
(1 page)
7 November 2018Appointment of a voluntary liquidator (4 pages)
20 August 2018Micro company accounts made up to 30 August 2017 (2 pages)
26 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
22 February 2018Registered office address changed from T1a Leyton Industrial Vilage Argall Avenue Walthamstow London E10 7QP to T1a Leyton Industrial Village Argall Avenue London E10 7QP on 22 February 2018 (1 page)
22 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
12 December 2017Registered office address changed from 258 Paradise Row London E2 9LE to T1a Leyton Industrial Vilage Argall Avenue Walthamstow London E10 7QP on 12 December 2017 (1 page)
15 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2017Administrative restoration application (3 pages)
15 August 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
15 August 2017Administrative restoration application (3 pages)
15 August 2017Notification of Wenbo Zhang as a person with significant control on 6 April 2016 (4 pages)
15 August 2017Notification of Tin Siong Ngan as a person with significant control on 6 April 2016 (4 pages)
15 August 2017Notification of Wenbo Zhang as a person with significant control on 6 April 2016 (4 pages)
15 August 2017Notification of Tin Siong Ngan as a person with significant control on 6 April 2016 (4 pages)
15 August 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
15 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Appointment of Mr Tin Siong Ngan as a director on 25 January 2016 (2 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Appointment of Mr Tin Siong Ngan as a director on 25 January 2016 (2 pages)
23 January 2016Termination of appointment of Zheng Wang as a director on 23 January 2016 (1 page)
23 January 2016Termination of appointment of Zheng Wang as a secretary on 23 January 2016 (1 page)
23 January 2016Termination of appointment of Zheng Wang as a director on 23 January 2016 (1 page)
23 January 2016Termination of appointment of Zheng Wang as a secretary on 23 January 2016 (1 page)
17 December 2015Appointment of Mr Wenbo Zhang as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Wenbo Zhang as a director on 16 December 2015 (2 pages)
10 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 November 2014Registered office address changed from 34 Hopstore 19 Bourne Road Bexley Kent DA5 1LR to 258 Paradise Row London E2 9LE on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 34 Hopstore 19 Bourne Road Bexley Kent DA5 1LR to 258 Paradise Row London E2 9LE on 28 November 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
30 May 2014Appointment of Mr Zheng Wang as a director (2 pages)
30 May 2014Appointment of Mr Zheng Wang as a director (2 pages)
30 May 2014Termination of appointment of Lei Sheng as a director (1 page)
30 May 2014Termination of appointment of Lei Sheng as a director (1 page)
13 November 2013Amended accounts made up to 31 August 2012 (6 pages)
13 November 2013Amended accounts made up to 31 August 2012 (6 pages)
4 November 2013Annual return made up to 12 August 2013 with a full list of shareholders (3 pages)
4 November 2013Annual return made up to 12 August 2013 with a full list of shareholders (3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
6 October 2010Secretary's details changed for Mr Zheng Wang on 1 January 2010 (1 page)
6 October 2010Director's details changed for Ms Lei Lei Sheng on 1 January 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Zheng Wang on 1 January 2010 (1 page)
6 October 2010Director's details changed for Ms Lei Lei Sheng on 1 January 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Zheng Wang on 1 January 2010 (1 page)
6 October 2010Director's details changed for Ms Lei Lei Sheng on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
13 April 2010Registered office address changed from 16 Dominion Parade Station Road Harrow Middlesex HA1 2TR on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 16 Dominion Parade Station Road Harrow Middlesex HA1 2TR on 13 April 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 March 2010Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
2 March 2010Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
25 February 2010Registered office address changed from 200 Chandos Road London Greater London E15 1TB United Kingdom on 25 February 2010 (3 pages)
25 February 2010Registered office address changed from 200 Chandos Road London Greater London E15 1TB United Kingdom on 25 February 2010 (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Incorporation (17 pages)
12 August 2008Incorporation (17 pages)