Company NameLondon Blinds Limited
Company StatusDissolved
Company Number04984368
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Claire Louise Selvey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ashvale Gardens
Collier Row
Romford
Essex
RM5 3QA
Secretary NameCharlotte Marie Selvey
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Ashvale Gardens
Collier Row
Romford
Essex
RM5 3QA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address156 High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Return made up to 03/12/06; full list of members (6 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 March 2006Return made up to 03/12/05; full list of members (6 pages)
1 June 2005Return made up to 03/12/04; full list of members (6 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Registered office changed on 12/01/04 from: 156 high street ongar essex CM5 9JJ (1 page)
23 December 2003Registered office changed on 23/12/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)