Company NameBlitz Associates Limited
Company StatusDissolved
Company Number07143112
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Cara Blitz
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
100 Marylebone Road
London
NW1 4QG
Director NameMr Leon Saul Blitz
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
100 Marylebone Road
London
NW1 4QG
Secretary NameLeon Blitz
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address8-12 York Gate
100 Marylebone Road
London
NW1 4QG

Location

Registered Address8-12 York Gate
100 Marylebone Road
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Leon Blitz
50.00%
Ordinary
1 at £1Mrs Cara Blitz
50.00%
Ordinary

Financials

Year2014
Net Worth£27,899
Cash£54,638
Current Liabilities£39,392

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2014Registered office address changed from Heron House 4 Bentinck St London W1U 2EF on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Heron House 4 Bentinck St London W1U 2EF on 13 February 2014 (1 page)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Register inspection address has been changed from 4 Bentinck Street London W1U 2EF United Kingdom (1 page)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Register inspection address has been changed from 4 Bentinck Street London W1U 2EF United Kingdom (1 page)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 March 2013Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom (1 page)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 March 2013Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom (1 page)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 March 2012Secretary's details changed for Leon Blitz on 2 February 2012 (1 page)
7 March 2012Director's details changed for Mr Leon Saul Blitz on 2 February 2012 (2 pages)
7 March 2012Register inspection address has been changed (1 page)
7 March 2012Director's details changed for Mrs Cara Blitz on 2 February 2012 (2 pages)
7 March 2012Secretary's details changed for Leon Blitz on 2 February 2012 (1 page)
7 March 2012Register(s) moved to registered inspection location (1 page)
7 March 2012Director's details changed for Mrs Cara Blitz on 2 February 2012 (2 pages)
7 March 2012Director's details changed for Mrs Cara Blitz on 2 February 2012 (2 pages)
7 March 2012Register inspection address has been changed (1 page)
7 March 2012Secretary's details changed for Leon Blitz on 2 February 2012 (1 page)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 March 2012Director's details changed for Mr Leon Saul Blitz on 2 February 2012 (2 pages)
7 March 2012Register(s) moved to registered inspection location (1 page)
7 March 2012Director's details changed for Mr Leon Saul Blitz on 2 February 2012 (2 pages)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 September 2011Registered office address changed from 10 Perceval Ave London Hampstead NW3 4PY England on 21 September 2011 (2 pages)
21 September 2011Registered office address changed from 10 Perceval Ave London Hampstead NW3 4PY England on 21 September 2011 (2 pages)
10 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
10 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
10 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)