Company NameBlingstar Limited
Company StatusDissolved
Company Number05270542
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 5 months ago)
Dissolution Date9 April 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Kevin Miller
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address19 Lynton Road
Thorpe Bay
Essex
SS1 3BE
Secretary NameSarah Elizabeth Miller
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Lynton Road
Thorpe Bay
Essex
SS1 3BE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Kevin Miller
50.00%
Ordinary
50 at £1Sarah Elizabeth Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£88,082
Cash£7
Current Liabilities£149,592

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
9 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
18 March 2014Registered office address changed from 69 High Street Southend-on-Sea Essex SS1 1HZ United Kingdom on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from 69 High Street Southend-on-Sea Essex SS1 1HZ United Kingdom on 18 March 2014 (2 pages)
19 November 2013Statement of affairs with form 4.19 (6 pages)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Statement of affairs with form 4.19 (6 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 100
(4 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 100
(4 pages)
31 August 2012Amended accounts made up to 31 October 2011 (4 pages)
31 August 2012Amended accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Registered office address changed from Oh Yeah 100 Southchurch Road Southend Southend on Sea Essex SS1 2LX on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Oh Yeah 100 Southchurch Road Southend Southend on Sea Essex SS1 2LX on 17 July 2012 (1 page)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
11 August 2011Amended accounts made up to 31 October 2010 (4 pages)
11 August 2011Amended accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 October 2009Director's details changed for Mark Kevin Miller on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mark Kevin Miller on 29 October 2009 (2 pages)
6 January 2009Return made up to 27/10/08; full list of members (3 pages)
6 January 2009Return made up to 27/10/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 January 2008Return made up to 27/10/07; full list of members (2 pages)
7 January 2008Return made up to 27/10/07; full list of members (2 pages)
8 November 2007Accounts made up to 31 October 2006 (2 pages)
8 November 2007Accounts made up to 31 October 2006 (2 pages)
13 July 2007Return made up to 27/10/06; full list of members (2 pages)
13 July 2007Return made up to 27/10/06; full list of members (2 pages)
1 March 2007Return made up to 27/10/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2007Return made up to 27/10/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2006Accounts made up to 31 October 2005 (6 pages)
30 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Adopt accounts 12/10/06
(1 page)
30 October 2006Accounts made up to 31 October 2005 (6 pages)
30 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Adopt accounts 12/10/06
(1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
22 February 2006Return made up to 27/10/05; full list of members (2 pages)
22 February 2006Return made up to 27/10/05; full list of members (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 January 2005New director appointed (2 pages)
25 January 2005Ad 27/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 January 2005Ad 27/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
27 October 2004Incorporation (15 pages)
27 October 2004Incorporation (15 pages)