Company NameBlank World Ltd.
Company StatusDissolved
Company Number09149744
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameBLNK Clothing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Sameer Malik
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address60 Whitehall Road
Uxbridge
Middlesex
UB8 2DQ
Director NameMr Anthony Akintola
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2016)
RoleRetail Assistant
Country of ResidenceUnited Kingdom
Correspondence Address60 Whitehall Road
Uxbridge
Middlesex
UB8 2DQ

Location

Registered Address60 Whitehall Road
Uxbridge
Middlesex
UB8 2DQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

10 at £0.1Sameer Malik & Anthony Akintola
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
25 June 2017Application to strike the company off the register (3 pages)
25 June 2017Application to strike the company off the register (3 pages)
26 August 2016Termination of appointment of Anthony Akintola as a director on 28 July 2016 (1 page)
26 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
26 August 2016Termination of appointment of Anthony Akintola as a director on 28 July 2016 (1 page)
26 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 March 2016Company name changed blnk clothing LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-19
(3 pages)
23 March 2016Company name changed blnk clothing LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-19
(3 pages)
26 February 2016Registered office address changed from Aden House Flat 2 21 Truesdales Ickenham Hillingdon UB10 8FY to 60 Whitehall Road Uxbridge Middlesex UB8 2DQ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Aden House Flat 2 21 Truesdales Ickenham Hillingdon UB10 8FY to 60 Whitehall Road Uxbridge Middlesex UB8 2DQ on 26 February 2016 (1 page)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
26 May 2015Appointment of Mr Anthony Akintola as a director on 26 January 2015 (2 pages)
26 May 2015Appointment of Mr Anthony Akintola as a director on 26 January 2015 (2 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)