Company NameBlended Superfoods Limited
Company StatusDissolved
Company Number09958394
CategoryPrivate Limited Company
Incorporation Date19 January 2016(8 years, 3 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameLeila Berlie Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameLeila Berlie
Date of BirthJuly 1991 (Born 32 years ago)
NationalityEnglish
StatusClosed
Appointed19 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Phelps House
133a St Margarets Road
Twickenham
London
TW1 1RG

Location

Registered AddressFlat 9 Phelps House
133a St Margarets Road
Twickenham
London
TW1 1RG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 January 2019Change of details for Miss Leila Berlie as a person with significant control on 4 January 2019 (2 pages)
9 January 2019Director's details changed for Leila Berlie on 4 January 2019 (2 pages)
9 January 2019Registered office address changed from 24 Connaught Road Derby DE22 3LU England to Flat 9 Phelps House 133a St Margarets Road Twickenham London TW1 1RG on 9 January 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Registered office address changed from Flat 4 179-181 Sheen Road Sheen Road Richmond Surrey TW9 1XF England to 24 Connaught Road Derby DE22 3LU on 17 April 2018 (1 page)
23 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
(3 pages)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
(3 pages)
21 June 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
21 June 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 April 2016Registered office address changed from Flat 505 Binnalce House 10 Cobblestone Square London E1W 3AR United Kingdom to Flat 4 179-181 Sheen Road Sheen Road Richmond Surrey TW9 1XF on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Flat 505 Binnalce House 10 Cobblestone Square London E1W 3AR United Kingdom to Flat 4 179-181 Sheen Road Sheen Road Richmond Surrey TW9 1XF on 28 April 2016 (1 page)
19 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-19
  • GBP 10
(22 pages)
19 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-19
  • GBP 10
(22 pages)