Company NameBlinds Supermarket Limited
Company StatusDissolved
Company Number06847671
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)
Previous NamesHair Hut Limited and Hair Flare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ajay Patel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 North Parade, Mollison Way
Edgware
Middlesex
HA8 5QH
Secretary NameMr Ajay Patel
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 North Parade, Mollison Way
Edgware
Middlesex
HA8 5QH
Director NameFarida Begum Khan
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 North Parade, Mollison Way
Edgware
Middlesex
HA8 5QH

Location

Registered Address17 North Parade, Mollison Way
Edgware
Middlesex
HA8 5QH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Ajay Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,170
Cash£743
Current Liabilities£55,947

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (5 pages)
20 September 2016Application to strike the company off the register (5 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
25 January 2016Micro company accounts made up to 31 March 2015 (1 page)
25 January 2016Micro company accounts made up to 31 March 2015 (1 page)
2 June 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2015Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
2 June 2015Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(4 pages)
22 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Company name changed hair flare LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Company name changed hair flare LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Termination of appointment of Farida Khan as a director (1 page)
10 May 2012Termination of appointment of Farida Khan as a director (1 page)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2012Amended accounts made up to 31 March 2011 (6 pages)
16 March 2012Amended accounts made up to 31 March 2011 (6 pages)
8 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
8 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
13 April 2011Register inspection address has been changed from Unit 10 Bow Business Centre Bow London E3 4UR (1 page)
13 April 2011Register inspection address has been changed from Unit 10 Bow Business Centre Bow London E3 4UR (1 page)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Registered office address changed from Unit 10 Bow Triangle Business Centre Eleanor Street London E3 4UR United Kingdom on 16 December 2010 (1 page)
16 December 2010Registered office address changed from Unit 10 Bow Triangle Business Centre Eleanor Street London E3 4UR United Kingdom on 16 December 2010 (1 page)
4 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Farida Begum Khan on 16 March 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Ajay Patel on 16 March 2010 (1 page)
3 June 2010Director's details changed for Mr Ajay Patel on 16 March 2010 (2 pages)
3 June 2010Director's details changed for Mr Ajay Patel on 16 March 2010 (2 pages)
3 June 2010Director's details changed for Farida Begum Khan on 16 March 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Ajay Patel on 16 March 2010 (1 page)
27 April 2010Appointment of Farida Begum Khan as a director (3 pages)
27 April 2010Appointment of Farida Begum Khan as a director (3 pages)
4 January 2010Company name changed hair hut LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-05
(2 pages)
4 January 2010Company name changed hair hut LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-05
(2 pages)
15 December 2009Change of name notice (1 page)
15 December 2009Change of name notice (1 page)
16 March 2009Incorporation (11 pages)
16 March 2009Incorporation (11 pages)