Company NameBlaggo Ltd
Company StatusDissolved
Company Number08055817
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Ildiko Otilia Blagden
Date of BirthAugust 1985 (Born 38 years ago)
NationalityHungarian
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleRetail Management
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMr Stephen John Blagden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Ildiko Otilia Blagden
50.00%
Ordinary
50 at £1Stephen John Blagden
50.00%
Ordinary

Financials

Year2014
Net Worth£2,268
Cash£15,330
Current Liabilities£18,935

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
8 October 2019Application to strike the company off the register (3 pages)
7 June 2019Director's details changed for Mr Stephen John Blagden on 24 April 2019 (2 pages)
5 June 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 September 2018Notification of Ildiko Otilia Blagden as a person with significant control on 6 April 2016 (2 pages)
4 September 2018Notification of Stephen John Blagden as a person with significant control on 6 April 2016 (2 pages)
13 June 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
17 May 2018Director's details changed for Mrs Ildiko Otilia Blagden on 1 May 2018 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
16 February 2016Director's details changed for Mrs Ildiko Otilia Blagden on 18 December 2015 (2 pages)
16 February 2016Director's details changed for Mr Stephen John Blagden on 18 December 2015 (2 pages)
16 February 2016Director's details changed for Mr Stephen John Blagden on 18 December 2015 (2 pages)
16 February 2016Director's details changed for Mrs Ildiko Otilia Blagden on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from 5 Florida Street Daws Hill Lane High Wycombe Buckinghamshire HP11 1QA to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 5 Florida Street Daws Hill Lane High Wycombe Buckinghamshire HP11 1QA to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 18 December 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Mr Stephen John Blagden on 9 January 2013 (3 pages)
29 January 2013Director's details changed for Mrs Ildiko Otilia Blagden on 9 January 2013 (3 pages)
29 January 2013Director's details changed for Mr Stephen John Blagden on 9 January 2013 (3 pages)
29 January 2013Registered office address changed from 149 Tadros Court Mathews House High Wycombe Buckinghamshire HP13 7GG England on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mrs Ildiko Otilia Blagden on 9 January 2013 (3 pages)
29 January 2013Registered office address changed from 149 Tadros Court Mathews House High Wycombe Buckinghamshire HP13 7GG England on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mrs Ildiko Otilia Blagden on 9 January 2013 (3 pages)
29 January 2013Director's details changed for Mr Stephen John Blagden on 9 January 2013 (3 pages)
22 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (4 pages)
22 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (4 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)