Company NameBlimey Ltd
Company StatusDissolved
Company Number08692468
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Andrew Amadeo
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lewin Road
East Sheen
London
SW14 8DR

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Amadeo
100.00%
Ordinary

Financials

Year2014
Net Worth£1,405
Cash£43,112
Current Liabilities£46,662

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 March 2021Final Gazette dissolved following liquidation (1 page)
23 December 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
16 April 2020Liquidators' statement of receipts and payments to 20 February 2020 (14 pages)
12 March 2019Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 12 March 2019 (3 pages)
7 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
(1 page)
7 March 2019Statement of affairs (8 pages)
7 March 2019Appointment of a voluntary liquidator (3 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Change of details for Mr Andrew Amadeo as a person with significant control on 8 December 2016 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Director's details changed for Mr Andrew Amadeo on 8 December 2016 (2 pages)
11 September 2017Director's details changed for Mr Andrew Amadeo on 8 December 2016 (2 pages)
11 September 2017Change of details for Mr Andrew Amadeo as a person with significant control on 8 December 2016 (2 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 October 2016Director's details changed for Mr Andrew Amadeo on 16 September 2016 (2 pages)
31 October 2016Director's details changed for Mr Andrew Amadeo on 16 September 2016 (2 pages)
31 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Director's details changed for Mr Andrew Amadeo on 16 September 2015 (2 pages)
2 October 2015Director's details changed for Mr Andrew Amadeo on 16 September 2015 (2 pages)
2 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
23 September 2014Registered office address changed from Farmington House Dovecote Lane Somerton Bicester Oxfordshire OX25 6NA England to C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Farmington House Dovecote Lane Somerton Bicester Oxfordshire OX25 6NA England to C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 23 September 2014 (1 page)
5 August 2014Registered office address changed from 50a Highgate West Hill London N6 6DA United Kingdom to Farmington House Dovecote Lane Somerton Bicester Oxfordshire OX25 6NA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 50a Highgate West Hill London N6 6DA United Kingdom to Farmington House Dovecote Lane Somerton Bicester Oxfordshire OX25 6NA on 5 August 2014 (1 page)
5 August 2014Director's details changed for Mr Andrew Amadeo on 1 August 2014 (2 pages)
5 August 2014Registered office address changed from 50a Highgate West Hill London N6 6DA United Kingdom to Farmington House Dovecote Lane Somerton Bicester Oxfordshire OX25 6NA on 5 August 2014 (1 page)
5 August 2014Director's details changed for Mr Andrew Amadeo on 1 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Andrew Amadeo on 1 August 2014 (2 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)