Company NameBlonk Limited
DirectorsNewton Omohegbe and Bright Omohegbe
Company StatusActive - Proposal to Strike off
Company Number07597134
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Newton Omohegbe
Date of BirthDecember 1991 (Born 32 years ago)
NationalityNigerian
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCustomer Service Assistant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Bright Omohegbe
Date of BirthMarch 1987 (Born 37 years ago)
NationalityNigerian
StatusCurrent
Appointed12 April 2019(8 years after company formation)
Appointment Duration5 years
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressFlat Canius House
Scarbrook Road
Croydon
CR0 1FQ
Director NameMr Bright Omohegbe
Date of BirthMarch 1987 (Born 37 years ago)
NationalityNigerian
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Kelvin Omohegbe
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityNigerian
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCustomer Service Assistant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Lucky Omohegbe
Date of BirthMarch 1989 (Born 35 years ago)
NationalityNigerian
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCustomer Service Assistant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressFlat Canius House
Scarbrook Road
Croydon
CR0 1FQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Bright Omohegbe
25.00%
Ordinary
1 at £1Kelvin Omohegbe
25.00%
Ordinary
1 at £1Lucky Omohegbe
25.00%
Ordinary
1 at £1Newton Omohegbe
25.00%
Ordinary

Financials

Year2014
Net Worth£42,030
Cash£50
Current Liabilities£1,000

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 December 2022 (1 year, 4 months ago)
Next Return Due24 December 2023 (overdue)

Filing History

9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Micro company accounts made up to 30 April 2022 (3 pages)
8 March 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
5 January 2022Confirmation statement made on 10 December 2021 with updates (4 pages)
5 January 2022Unaudited abridged accounts made up to 30 April 2021 (6 pages)
26 April 2021Unaudited abridged accounts made up to 30 April 2020 (6 pages)
16 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
14 April 2020Confirmation statement made on 10 December 2019 with updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
10 December 2019Notification of Bright Omohegbe as a person with significant control on 1 September 2019 (2 pages)
22 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
12 April 2019Notification of a person with significant control statement (2 pages)
12 April 2019Appointment of Mr Bright Omohegbe as a director on 12 April 2019 (2 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
9 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
19 March 2018Registered office address changed from , 400 Windsor House, 1270 London Road, London, SW16 4DH, England to Flat Canius House Scarbrook Road Croydon CR0 1FQ on 19 March 2018 (1 page)
19 March 2018Registered office address changed from 400 Windsor House 1270 London Road London SW16 4DH England to Flat Canius House Scarbrook Road Croydon CR0 1FQ on 19 March 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 November 2016Registered office address changed from , Falcon House 19 Deer Park Road, South Wimbledon, SW19 3UX, England to Flat Canius House Scarbrook Road Croydon CR0 1FQ on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Falcon House 19 Deer Park Road South Wimbledon SW19 3UX England to 400 Windsor House 1270 London Road London SW16 4DH on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Falcon House 19 Deer Park Road South Wimbledon SW19 3UX England to 400 Windsor House 1270 London Road London SW16 4DH on 28 November 2016 (1 page)
18 July 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Falcon House 19 Deer Park Road South Wimbledon SW19 3UX on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Falcon House 19 Deer Park Road South Wimbledon SW19 3UX on 18 July 2016 (1 page)
18 July 2016Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Flat Canius House Scarbrook Road Croydon CR0 1FQ on 18 July 2016 (1 page)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4
(3 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
23 August 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 4
(3 pages)
23 August 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 4
(3 pages)
23 August 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 4
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
(3 pages)
3 November 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
(3 pages)
3 November 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 June 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 4
(3 pages)
12 June 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 4
(3 pages)
12 June 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 4
(3 pages)
24 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
6 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
6 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
14 February 2012Termination of appointment of Bright Omohegbe as a director (2 pages)
14 February 2012Termination of appointment of Bright Omohegbe as a director (2 pages)
14 February 2012Termination of appointment of Lucky Omohegbe as a director (2 pages)
14 February 2012Termination of appointment of Kelvin Omohegbe as a director (2 pages)
14 February 2012Termination of appointment of Kelvin Omohegbe as a director (2 pages)
14 February 2012Termination of appointment of Lucky Omohegbe as a director (2 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)