BLENDBEST LIMITED
Status | DISSOLVED |
Company No. | 04245006 |
Category | Private Limited Company |
Incorporated | 03 Jul 2001 |
Age | 22 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2011 |
Years | 13 years, 4 months, 25 days |
SUMMARY
BLENDBEST LIMITED is an dissolved private limited company with number 04245006. It was incorporated 22 years, 11 months, 2 days ago, on 03 July 2001 and it was dissolved 13 years, 4 months, 25 days ago, on 11 January 2011. The company address is 1a Kingsley Way, London, N2 0FW, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Sep 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change registered office address company with date old address
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-06
Old address: 1a Kingsley Way London N2 0FW England
Documents
Change registered office address company with date old address
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-06
Old address: 94-96 Great North Road London N2 0NL
Documents
Accounts with made up date
Date: 10 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/08; no change of members
Documents
Accounts with accounts type full
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/07; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/04; full list of members
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Legacy
Date: 14 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 23/10/02 from: 144 great north way hendon london NW4 1EG
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/02 to 31/03/02
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 06/09/01 from: 76 whitchurch road cardiff CF14 3LX
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COMPLETE BUILDING SERVICES (UK) LTD
8 STEPHENSONS WALK,COTTINGHAM,HU16 4QG
Number: | 05826133 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 BRIDGE ROAD INDUSTRIAL ESTATE,BRISTOL,BS15 4TA
Number: | 06459116 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH BRIDGE BUSINESS SOLUTIONS LTD
8 ELLESBOROUGH CLOSE,WATFORD,WD19 6TH
Number: | 07529047 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEAL RAWLINSON CONSULTANCY LTD
6 LEASIDE COURT,HARPENDEN,AL5 5BX
Number: | 11683374 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11707417 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMEKEEPERS INTERNATIONAL LIMITED
ANGELA GORDON,LONDON SW6,
Number: | FC013748 |
Status: | ACTIVE |
Category: | Other company type |