Company NameBLB Chemicals Limited
Company StatusDissolved
Company Number06987843
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 9 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)
Previous NameBlogtune Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Stephen Stuart Samuel Less
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lord Chancellors Walk
Kingston Upon Thames
Surrey
KT2 7HG
Director NameMr Philip Joseph Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ebenezer Street
St George
Bristol
BS5 8EF
Director NameMr Richard Wilbye Belfield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 July 2010)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address13 Woodnook Road
London
SW16 6TZ

Location

Registered AddressCornerstone House 9 Lord Chancellor Walk
Coombe Hill
Kingston-Upon-Thames
Surrey
KT2 7HG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,384
Cash£66
Current Liabilities£8,938

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Termination of appointment of Philip Barry as a director (2 pages)
17 March 2011Termination of appointment of Philip Barry as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 30,009
(3 pages)
6 October 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 30,009
(3 pages)
29 September 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 30,000
(2 pages)
29 September 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 30,000
(2 pages)
22 September 2010Increase in nominal capital (1 page)
22 September 2010Increase in nominal capital (1 page)
13 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2010Termination of appointment of Richard Belfield as a director (1 page)
12 August 2010Termination of appointment of Richard Belfield as a director (1 page)
12 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
12 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
14 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 9
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 9
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 9
(2 pages)
14 December 2009Appointment of Mr Richard Belfield as a director (2 pages)
14 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 9
(2 pages)
14 December 2009Appointment of Mr Richard Belfield as a director (2 pages)
29 October 2009Registered office address changed from Cornerstone House 9 Lord Chancellor Walk Kingston Surrey KT2 7HG on 29 October 2009 (1 page)
29 October 2009Appointment of Mr Philip Joseph Barry as a director (2 pages)
29 October 2009Appointment of Mr Philip Joseph Barry as a director (2 pages)
29 October 2009Registered office address changed from Cornerstone House 9 Lord Chancellor Walk Kingston Surrey KT2 7HG on 29 October 2009 (1 page)
19 August 2009Company name changed blogtune LIMITED\certificate issued on 20/08/09 (2 pages)
19 August 2009Company name changed blogtune LIMITED\certificate issued on 20/08/09 (2 pages)
18 August 2009Director's Change of Particulars / stephen leff / 11/08/2009 / Surname was: leff, now: less (2 pages)
18 August 2009Director's change of particulars / stephen leff / 11/08/2009 (2 pages)
11 August 2009Incorporation (16 pages)
11 August 2009Incorporation (16 pages)