Uxbridge
Middlesex
UB8 2DQ
Director Name | Mr Anthony Akintola |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2016) |
Role | Retail Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Whitehall Road Uxbridge Middlesex UB8 2DQ |
Registered Address | 60 Whitehall Road Uxbridge Middlesex UB8 2DQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
10 at £0.1 | Sameer Malik & Anthony Akintola 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2017 | Application to strike the company off the register (3 pages) |
25 June 2017 | Application to strike the company off the register (3 pages) |
26 August 2016 | Termination of appointment of Anthony Akintola as a director on 28 July 2016 (1 page) |
26 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
26 August 2016 | Termination of appointment of Anthony Akintola as a director on 28 July 2016 (1 page) |
26 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 March 2016 | Company name changed blnk clothing LTD\certificate issued on 23/03/16
|
23 March 2016 | Company name changed blnk clothing LTD\certificate issued on 23/03/16
|
26 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 May 2015 | Appointment of Mr Anthony Akintola as a director on 26 January 2015 (2 pages) |
26 May 2015 | Appointment of Mr Anthony Akintola as a director on 26 January 2015 (2 pages) |
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|