Company NameBlandford Impex Limited
Company StatusDissolved
Company Number08319452
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusClosed
Appointed05 December 2013(1 year after company formation)
Appointment Duration3 years, 5 months (closed 16 May 2017)
RoleCompany Director
Country of ResidencePhillipines
Correspondence AddressOffice 11 43 Bedford Street
London
WC2E 9HA
Director NameMrs Angelique Elizabeth Lilley
Date of BirthApril 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressOffice 11 43 Bedford Street
London
WC2E 9HA

Location

Registered AddressOffice 11 43 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1King Howard Cordero Enriquez
100.00%
Ordinary

Financials

Year2014
Net Worth£1,350
Cash£2,150
Current Liabilities£17,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
25 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(3 pages)
21 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Termination of appointment of Angelique Lilley as a director (1 page)
25 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
25 February 2014Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
25 February 2014Termination of appointment of Angelique Lilley as a director (1 page)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)