Company NameBlott Ecommerce Limited
Company StatusDissolved
Company Number08579818
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 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
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Alliance Court
Alliance Road
London
W3 0RB
Secretary NameAlastair Manson
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
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

10 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 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)
24 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
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)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)