Company NameBlott Retail Property Company No 11 Limited
Company StatusDissolved
Company Number08421606
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Christopher John Manson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Alliance Court
Alliance Road
London
W3 0RB
Secretary NameAlastair James Manson
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 23 Alliance Court
Alliance Road
London
W3 0RB
Director NameMr Raymond James White
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Alliance Court
Alliance Road
London
W3 0RB
Director NameMr Nicholas Kim Wright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Alliance Court
Alliance Road
London
W3 0RB

Location

Registered AddressUnit 23 Alliance Court
Alliance Road
London
W3 0RB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1000 at £1Blott Retail LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
6 July 2015Application to strike the company off the register (3 pages)
6 July 2015Application to strike the company off the register (3 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
23 March 2015Termination of appointment of Nicholas Kim Wright as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Raymond James White as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Nicholas Kim Wright as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Raymond James White as a director on 23 March 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
17 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
25 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
25 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
5 August 2013Registered office address changed from 13 Park Road Godalming Surrey GU7 1SQ England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 13 Park Road Godalming Surrey GU7 1SQ England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 13 Park Road Godalming Surrey GU7 1SQ England on 5 August 2013 (1 page)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)