Company NameBloncho Limited
Company StatusDissolved
Company Number08770891
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date16 April 2024 (1 week, 3 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Katie Primack
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMrs Sandra Primack
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Silvercliffe Gardens
New Barnet
Herts
EN4 9QT

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

95 at £1Katie Primack
95.00%
Ordinary
5 at £1Sandra Primack
5.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 August 2023Previous accounting period extended from 30 November 2022 to 31 January 2023 (1 page)
30 May 2023Director's details changed for Mrs Katie Primack on 30 May 2023 (2 pages)
30 May 2023Change of details for Mrs Katie Primack as a person with significant control on 30 May 2023 (2 pages)
30 May 2023Change of details for Mr Matthew Lee Primack as a person with significant control on 30 May 2023 (2 pages)
31 March 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page)
24 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
13 December 2021Notification of Matthew Lee Primack as a person with significant control on 9 June 2021 (2 pages)
13 December 2021Change of details for Mrs Katie Primack as a person with significant control on 9 June 2021 (2 pages)
13 December 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
16 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
11 May 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
13 January 2020Change of details for Mrs Katie Primack as a person with significant control on 12 November 2019 (2 pages)
10 January 2020Director's details changed for Mrs Katie Primack on 12 November 2019 (2 pages)
10 January 2020Change of details for Mrs Katie Primack as a person with significant control on 12 November 2019 (2 pages)
10 January 2020Confirmation statement made on 12 November 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
10 January 2019Termination of appointment of Sandra Primack as a secretary on 9 January 2019 (1 page)
27 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
23 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
4 December 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
5 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
17 December 2014Accounts for a dormant company made up to 30 November 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 30 November 2014 (3 pages)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)