Company NameBlah Blah Blah London Limited
Company StatusDissolved
Company Number07268434
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 10 months ago)
Dissolution Date7 March 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameManjit Panesar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameUsharani Kundra
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi & Co 1st Floor Windsor House
1270 London Road
Norbury
London
SW16 4DH

Contact

Telephone020 88920888
Telephone regionLondon

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Manjit Panesar
50.00%
Ordinary
50 at £1Usharani Kundra
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,462
Current Liabilities£49,462

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2016Voluntary strike-off action has been suspended (1 page)
22 September 2016Voluntary strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (3 pages)
2 August 2016Application to strike the company off the register (3 pages)
3 May 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 December 2014Director's details changed for Manjit Panesar on 19 December 2014 (2 pages)
19 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Director's details changed for Manjit Panesar on 19 December 2014 (2 pages)
19 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 January 2014Termination of appointment of Usharani Kundra as a director (1 page)
15 January 2014Termination of appointment of Usharani Kundra as a director (1 page)
17 December 2013Registered office address changed from 157 Heath Road Twickenham Middlesex TW1 4BH United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 157 Heath Road Twickenham Middlesex TW1 4BH United Kingdom on 17 December 2013 (1 page)
17 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
30 October 2013Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
30 October 2013Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
16 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
(3 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
(3 pages)
31 October 2012Appointment of Usharani Kundra as a director (2 pages)
31 October 2012Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 31 October 2012 (1 page)
31 October 2012Appointment of Usharani Kundra as a director (2 pages)
31 October 2012Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 31 October 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
5 July 2010Appointment of Manjit Panesar as a director (3 pages)
5 July 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 1
(4 pages)
5 July 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 1
(4 pages)
5 July 2010Appointment of Manjit Panesar as a director (3 pages)
4 June 2010Termination of appointment of Laurence Adams as a director (1 page)
4 June 2010Termination of appointment of Laurence Adams as a director (1 page)
28 May 2010Incorporation (45 pages)
28 May 2010Incorporation (45 pages)