Company NameBlend And Press Ltd
Company StatusDissolved
Company Number08424852
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1532Manufacture of fruit & vegetable juice
SIC 10320Manufacture of fruit and vegetable juice
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameEmma Wood
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressC/O R2 Advisory Limited 1 Royal Exchange Avenue
London
EC3V 3LT
Director NameMr Georges Jacques Sacy
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, Pulman Court 65 Drayton Gardens
London
SW10 9QZ

Location

Registered AddressC/O R2 Advisory Limited
1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Emma Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,217
Cash£592
Current Liabilities£11,762

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 December 2019Final Gazette dissolved following liquidation (1 page)
10 September 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
26 June 2019Registered office address changed from R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 26 June 2019 (2 pages)
22 March 2019Liquidators' statement of receipts and payments to 21 January 2019 (14 pages)
12 March 2019Removal of liquidator by court order (5 pages)
7 February 2018Registered office address changed from Ro 70 Hoe Street London E17 4PG England to R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 7 February 2018 (2 pages)
31 January 2018Statement of affairs (8 pages)
31 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-22
(1 page)
31 January 2018Appointment of a voluntary liquidator (3 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
12 September 2016Statement of capital following an allotment of shares on 11 September 2016
  • GBP 1
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 11 September 2016
  • GBP 1
(3 pages)
5 September 2016Appointment of Mr Georges Jacques Sacy as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Georges Jacques Sacy as a director on 1 September 2016 (2 pages)
5 September 2016Registered office address changed from 1B Cotton Lofts 124-128 Shacklewell Lane London E8 2EJ to Ro 70 Hoe Street London E17 4PG on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 1B Cotton Lofts 124-128 Shacklewell Lane London E8 2EJ to Ro 70 Hoe Street London E17 4PG on 5 September 2016 (1 page)
17 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 December 2014Micro company accounts made up to 28 February 2014 (2 pages)
28 December 2014Micro company accounts made up to 28 February 2014 (2 pages)
15 March 2014Director's details changed for Emma Wood on 1 January 2014 (2 pages)
15 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1
(3 pages)
15 March 2014Director's details changed for Emma Wood on 1 January 2014 (2 pages)
15 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1
(3 pages)
15 March 2014Director's details changed for Emma Wood on 1 January 2014 (2 pages)
3 March 2014Registered office address changed from 7B Reading Lane London E8 1DS United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 7B Reading Lane London E8 1DS United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 7B Reading Lane London E8 1DS United Kingdom on 3 March 2014 (1 page)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)