Company NameBlendmax Ltd
Company StatusDissolved
Company Number05638754
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 5 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Abdul Gaffar
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(3 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ramgorse
Harlow
Essex
CM20 1PY
Secretary NameAbdul Aziz
NationalityBritish
StatusClosed
Appointed22 December 2005(3 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 28 May 2013)
RoleCompany Director
Correspondence Address54 Ramgorse
Harlow
Essex
CM20 1PY
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressKenwood Chelms Ford
Hatfield Heath
Herts
Essex
CM22 7EB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath
Built Up AreaHatfield Heath

Shareholders

1 at £1Abdul Gaffar
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,407
Cash£1,551
Current Liabilities£9,867

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
4 February 2013Application to strike the company off the register (2 pages)
4 February 2013Application to strike the company off the register (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
30 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
28 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1
(4 pages)
28 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1
(4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 March 2010Director's details changed for Abdul Gaffar on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Abdul Gaffar on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Abdul Gaffar on 1 March 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 March 2009Return made up to 29/11/08; full list of members (3 pages)
25 March 2009Return made up to 29/11/08; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
8 February 2008Return made up to 29/11/07; full list of members (6 pages)
8 February 2008Return made up to 29/11/07; full list of members (6 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
18 December 2006Return made up to 29/11/06; full list of members (6 pages)
18 December 2006Return made up to 29/11/06; full list of members (6 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
29 November 2005Incorporation (8 pages)
29 November 2005Incorporation (8 pages)