Company NameBlandex Limited
Company StatusDissolved
Company Number07281992
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 9 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameYakup Yalcin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address475 Upper Richmond Road West
East Sheen
London
SW14 7PU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameNuh Kizil
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address475 Upper Richmond Road West
East Sheen
London
SW14 7PU

Contact

Telephone020 88760041
Telephone regionLondon

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Yakup Yalcin
100.00%
Ordinary

Financials

Year2014
Net Worth£413
Cash£3,855
Current Liabilities£4,948

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 July 2019Final Gazette dissolved following liquidation (1 page)
30 April 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
28 April 2018Statement of affairs (8 pages)
18 April 2018Registered office address changed from 475 Upper Richmond Road East Sheen London SW14 7PU to 601 High Road Leytonstone London E11 4PA on 18 April 2018 (2 pages)
13 April 2018Appointment of a voluntary liquidator (3 pages)
13 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-28
(1 page)
6 January 2018Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(14 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(14 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 July 2014Annual return made up to 11 June 2014 no member list
Statement of capital on 2014-07-15
  • GBP 100
(26 pages)
15 July 2014Annual return made up to 11 June 2014 no member list
Statement of capital on 2014-07-15
  • GBP 100
(26 pages)
11 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(19 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(19 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 December 2012Appointment of Yakup Yalcin as a director (3 pages)
4 December 2012Termination of appointment of Nuh Kizil as a director (2 pages)
4 December 2012Termination of appointment of Nuh Kizil as a director (2 pages)
4 December 2012Appointment of Yakup Yalcin as a director (3 pages)
22 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
30 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 100
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 100
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 100
(4 pages)
28 July 2010Appointment of Nuh Kizil as a director (3 pages)
28 July 2010Appointment of Nuh Kizil as a director (3 pages)
29 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 June 2010 (2 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)