Company NameBlixborough Industries Limited
Company StatusDissolved
Company Number07103302
CategoryPrivate Limited Company
Incorporation Date13 December 2009(14 years, 4 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Julija Kurka
Date of BirthJuly 1979 (Born 44 years ago)
NationalityLatvian
StatusClosed
Appointed01 January 2012(2 years after company formation)
Appointment Duration7 years, 2 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Shaun Southern
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Western Road
Borough Green
Kent
TN15 8AN
Director NameMr Peter Alwyn Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC6 Riverside
417 Wick Lane Fish Island
London
E3 2JG
Director NameNaiman Consulting Ag (Corporation)
StatusResigned
Appointed13 December 2009(same day as company formation)
Correspondence Address64 Bildgass
Schaan
9494
Principality Of Liechtenstein
Director NameNaiman Consulting Ag (Corporation)
StatusResigned
Appointed08 August 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2018)
Correspondence AddressTrust Company Complex Ajeltake Road, Ajeltake Road
Majuro
Mh 96960

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sinalpia LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
7 December 2018Application to strike the company off the register (1 page)
5 December 2018Termination of appointment of Naiman Consulting Ag as a director on 30 November 2018 (1 page)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Appointment of Naiman Consulting Ag as a director on 8 August 2017 (2 pages)
9 August 2017Appointment of Naiman Consulting Ag as a director on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Naiman Consulting Ag as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Naiman Consulting Ag as a director on 8 August 2017 (1 page)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 July 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 10 July 2012 (1 page)
16 January 2012Termination of appointment of Peter Wright as a director (1 page)
16 January 2012Appointment of Mrs Julija Kurka as a director (2 pages)
16 January 2012Termination of appointment of Peter Wright as a director (1 page)
16 January 2012Appointment of Mrs Julija Kurka as a director (2 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
19 October 2010Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 19 October 2010 (1 page)
19 October 2010Termination of appointment of Shaun Southern as a director (1 page)
19 October 2010Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 19 October 2010 (1 page)
19 October 2010Appointment of Mr Peter William Wright as a director (2 pages)
19 October 2010Termination of appointment of Shaun Southern as a director (1 page)
19 October 2010Appointment of Mr Peter William Wright as a director (2 pages)
13 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)