Company NameBlastnic Limited
Company StatusDissolved
Company Number08339009
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Dennis Mitford
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Westgate
Guisborough
Cleveland
TS14 6AP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ian Mitford
100.00%
Ordinary A

Financials

Year2014
Net Worth£23,276
Cash£20,541
Current Liabilities£16,694

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Director's details changed for Mr Ian Dennis Mitford on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Ian Dennis Mitford on 28 March 2014 (2 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2013Appointment of Mr Ian Dennis Mitford as a director (2 pages)
17 January 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 January 2013 (1 page)
17 January 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
17 January 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
17 January 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 January 2013 (1 page)
17 January 2013Appointment of Mr Ian Dennis Mitford as a director (2 pages)
17 January 2013Termination of appointment of Barbara Kahan as a director (1 page)
17 January 2013Termination of appointment of Barbara Kahan as a director (1 page)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)