Company NameBlosh Ltd
Company StatusDissolved
Company Number06685351
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 8 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Joshua Antwi
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Alverton Street
London
SE8 5NH
Director NameMiss Natasha Marshall
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(8 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 2009)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lillingston House
Islington
London
N7 7LX
Director NameMiss Natasha Marshall
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(9 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 March 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lillingston House
Islington
London
N7 7LX
Secretary NameMiss Natasha Marshall
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(9 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 March 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lillingston House
Islington
London
N7 7LX
Secretary NameMiss Natasha Marshall
NationalityBritish
StatusResigned
Appointed10 June 2009(9 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 March 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lillingston House
Islington
London
N7 7LX

Contact

Websiteblosh.co.uk
Email address[email protected]

Location

Registered Address41b Sparsholt Rd Sparsholt Road
Barking
Essex
IG11 7YG
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Shareholders

100 at £1Joshua Antwi
84.75%
Ordinary
18 at £1Bright Ideas Trust
15.25%
Ordinary

Financials

Year2014
Net Worth-£1,752
Cash£567
Current Liabilities£2,319

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (1 page)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
17 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
16 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 May 2016Micro company accounts made up to 30 September 2015 (4 pages)
22 May 2016Micro company accounts made up to 30 September 2015 (4 pages)
28 September 2015Registered 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 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 118
(3 pages)
28 September 2015Registered 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 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 118
(3 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 118
(3 pages)
28 September 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 118
(3 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 118
(3 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 118
(3 pages)
22 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 118
(3 pages)
22 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 118
(3 pages)
22 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 118
(3 pages)
22 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Director's details changed for Mr Joshua Antwi on 1 September 2010 (2 pages)
24 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
24 January 2011Director's details changed for Mr Joshua Antwi on 1 September 2010 (2 pages)
24 January 2011Director's details changed for Mr Joshua Antwi on 1 September 2010 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 June 2010Termination of appointment of Natasha Marshall as a secretary (1 page)
13 June 2010Termination of appointment of Natasha Marshall as a secretary (1 page)
13 June 2010Termination of appointment of Natasha Marshall as a director (1 page)
13 June 2010Termination of appointment of Natasha Marshall as a director (1 page)
15 April 2010Memorandum and Articles of Association (31 pages)
15 April 2010Memorandum and Articles of Association (31 pages)
25 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
25 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
25 October 2009Director's details changed for Mr Joshua Antwi on 1 January 2009 (1 page)
25 October 2009Director's details changed for Mr Joshua Antwi on 1 January 2009 (1 page)
25 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
25 October 2009Director's details changed for Mr Joshua Antwi on 1 January 2009 (1 page)
15 June 2009Director appointed miss natasha marshall (1 page)
15 June 2009Director appointed miss natasha marshall (1 page)
15 June 2009Secretary appointed miss natasha marshall (1 page)
15 June 2009Secretary appointed miss natasha marshall (1 page)
11 June 2009Appointment terminated secretary natasha marshall (1 page)
11 June 2009Appointment terminated director natasha marshall (1 page)
11 June 2009Appointment terminated secretary natasha marshall (1 page)
11 June 2009Appointment terminated director natasha marshall (1 page)
19 May 2009Director appointed natasha marshall (2 pages)
19 May 2009Director appointed natasha marshall (2 pages)
1 September 2008Incorporation (11 pages)
1 September 2008Incorporation (11 pages)