London
SE8 5NH
Director Name | Miss Natasha Marshall |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 2009) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lillingston House Islington London N7 7LX |
Director Name | Miss Natasha Marshall |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 March 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lillingston House Islington London N7 7LX |
Secretary Name | Miss Natasha Marshall |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 March 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lillingston House Islington London N7 7LX |
Secretary Name | Miss Natasha Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 March 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lillingston House Islington London N7 7LX |
Website | blosh.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 41b Sparsholt Rd Sparsholt Road Barking Essex IG11 7YG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
100 at £1 | Joshua Antwi 84.75% Ordinary |
---|---|
18 at £1 | Bright Ideas Trust 15.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,752 |
Cash | £567 |
Current Liabilities | £2,319 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (1 page) |
18 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
17 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 May 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
22 May 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
28 September 2015 | Registered office address changed from 41B Sparsholt Rd Sparsholt Road Barking Essex IG11 7YG England to 41B Sparsholt Rd Sparsholt Road Barking Essex IG11 7YG on 28 September 2015 (1 page) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Registered office address changed from 36 Alverton Street Deptford London Greater London SE8 5NH to 41B Sparsholt Rd Sparsholt Road Barking Essex IG11 7YG on 28 September 2015 (1 page) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Registered office address changed from 36 Alverton Street Deptford London Greater London SE8 5NH to 41B Sparsholt Rd Sparsholt Road Barking Essex IG11 7YG on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 41B Sparsholt Rd Sparsholt Road Barking Essex IG11 7YG England to 41B Sparsholt Rd Sparsholt Road Barking Essex IG11 7YG on 28 September 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Director's details changed for Mr Joshua Antwi on 1 September 2010 (2 pages) |
24 January 2011 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Director's details changed for Mr Joshua Antwi on 1 September 2010 (2 pages) |
24 January 2011 | Director's details changed for Mr Joshua Antwi on 1 September 2010 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 June 2010 | Termination of appointment of Natasha Marshall as a secretary (1 page) |
13 June 2010 | Termination of appointment of Natasha Marshall as a secretary (1 page) |
13 June 2010 | Termination of appointment of Natasha Marshall as a director (1 page) |
13 June 2010 | Termination of appointment of Natasha Marshall as a director (1 page) |
15 April 2010 | Memorandum and Articles of Association (31 pages) |
15 April 2010 | Memorandum and Articles of Association (31 pages) |
25 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Director's details changed for Mr Joshua Antwi on 1 January 2009 (1 page) |
25 October 2009 | Director's details changed for Mr Joshua Antwi on 1 January 2009 (1 page) |
25 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Director's details changed for Mr Joshua Antwi on 1 January 2009 (1 page) |
15 June 2009 | Director appointed miss natasha marshall (1 page) |
15 June 2009 | Director appointed miss natasha marshall (1 page) |
15 June 2009 | Secretary appointed miss natasha marshall (1 page) |
15 June 2009 | Secretary appointed miss natasha marshall (1 page) |
11 June 2009 | Appointment terminated secretary natasha marshall (1 page) |
11 June 2009 | Appointment terminated director natasha marshall (1 page) |
11 June 2009 | Appointment terminated secretary natasha marshall (1 page) |
11 June 2009 | Appointment terminated director natasha marshall (1 page) |
19 May 2009 | Director appointed natasha marshall (2 pages) |
19 May 2009 | Director appointed natasha marshall (2 pages) |
1 September 2008 | Incorporation (11 pages) |
1 September 2008 | Incorporation (11 pages) |