Company NameBlink 360 Ltd
Company StatusDissolved
Company Number04953749
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 6 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMba Paul George Salcedo Lopez
Date of BirthNovember 1974 (Born 49 years ago)
NationalityPeru
StatusClosed
Appointed05 January 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 08 March 2011)
RoleBusiness Management
Country of ResidencePeru
Correspondence AddressMbx 1391 London Road
Leigh-On-Sea
SS9 2SA
Director NameMr Rene Holmgren
Date of BirthApril 1978 (Born 46 years ago)
NationalityDanish
StatusClosed
Appointed01 February 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 08 March 2011)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressMbx 1391 London Road
Leigh-On-Sea
SS9 2SA
Secretary NameGVC Secretaries Limited (Corporation)
StatusClosed
Appointed17 May 2006(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 08 March 2011)
Correspondence AddressGvc Suite
54 Pentney Road
London
SW12 0NY
Director NameKGN Management Ltd. (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameKGN Secretaries Ltd (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressSuite 503 107-111 Fleet Street
London
EC4A 2AB
Director NameKGN Consult Limited (Corporation)
StatusResigned
Appointed15 February 2005(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2006)
Correspondence Address27 The Maltings
Roydon Road Ware
Stanstead Abbotts
Hertfordshire
SG12 8HG
Director NameGVC Management Limited (Corporation)
StatusResigned
Appointed01 January 2006(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 January 2010)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressMbx
1391 London Road
Leigh-On-Sea
SS9 2SA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£3,840
Cash£2,840

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 February 2010Appointment of Mr. Rene Holmgren as a director (2 pages)
18 February 2010Appointment of Mr. Rene Holmgren as a director (2 pages)
21 January 2010Registered office address changed from C/O Gvc 54 Pentney Road London SW120NY on 21 January 2010 (1 page)
21 January 2010Registered office address changed from C/O Gvc 54 Pentney Road London SW120NY on 21 January 2010 (1 page)
20 January 2010Appointment of Mba Paul George Salcedo Lopez as a director (2 pages)
20 January 2010Appointment of Mba Paul George Salcedo Lopez as a director (2 pages)
20 January 2010Termination of appointment of Gvc Management Limited as a director (1 page)
20 January 2010Termination of appointment of Gvc Management Limited as a director (1 page)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
27 July 2007Return made up to 01/06/07; full list of members (2 pages)
27 July 2007Return made up to 01/06/07; full list of members (2 pages)
10 November 2006Registered office changed on 10/11/06 from: green room suite 87A worship street london EC2A 2BE (1 page)
10 November 2006Registered office changed on 10/11/06 from: green room suite 87A worship street london EC2A 2BE (1 page)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 August 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
25 August 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
25 August 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 June 2006Return made up to 01/06/06; full list of members (2 pages)
22 June 2006Return made up to 01/06/06; full list of members (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 107-111 fleet street suite 503 london EC4A 2AB (1 page)
20 February 2006Registered office changed on 20/02/06 from: 107-111 fleet street suite 503 london EC4A 2AB (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
11 November 2005Registered office changed on 11/11/05 from: 27 the maltings, roydon road ware stanstead abbotts hertfordshire SG12 8HG (1 page)
11 November 2005Registered office changed on 11/11/05 from: 27 the maltings, roydon road ware stanstead abbotts hertfordshire SG12 8HG (1 page)
7 April 2005Return made up to 04/04/05; full list of members (2 pages)
7 April 2005Return made up to 04/04/05; full list of members (2 pages)
16 February 2005Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
5 November 2003Incorporation (8 pages)