Company NameOffice Blinds Limited
Company StatusDissolved
Company Number06537232
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date20 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMiss Eloise Roche
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sycamore Close
Loughton
Essex
IG10 2PG
Secretary NameMrs Jacqueline Widgery
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address94, Wensleydale Avenue
Ilford
Essex
IG5 0NB

Contact

Telephone01708 687321
Telephone regionRomford

Location

Registered AddressPrincess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£137
Cash£13,935
Current Liabilities£81,378

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

2 March 2009Delivered on: 4 March 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

5 August 2020Liquidators' statement of receipts and payments to 15 July 2020 (17 pages)
6 August 2019Liquidators' statement of receipts and payments to 15 July 2019 (18 pages)
1 August 2018Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 1 August 2018 (2 pages)
29 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-16
(1 page)
29 July 2018Appointment of a voluntary liquidator (3 pages)
29 July 2018Statement of affairs (10 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 101
(4 pages)
25 May 2016Director's details changed for Miss Eloise Roche on 29 January 2016 (2 pages)
25 May 2016Director's details changed for Miss Eloise Roche on 29 January 2016 (2 pages)
25 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 101
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 101
(4 pages)
9 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 101
(4 pages)
5 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
5 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 101
(4 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 101
(4 pages)
31 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 August 2011Registered office address changed from 290B Kiln Road Benfleet Essex SS7 1QT England on 29 August 2011 (1 page)
29 August 2011Registered office address changed from 290B Kiln Road Benfleet Essex SS7 1QT England on 29 August 2011 (1 page)
26 August 2011Second filing of AR01 previously delivered to Companies House made up to 18 March 2010 (16 pages)
26 August 2011Second filing of AR01 previously delivered to Companies House made up to 18 March 2011 (16 pages)
26 August 2011Second filing of AR01 previously delivered to Companies House made up to 18 March 2010 (16 pages)
26 August 2011Second filing of AR01 previously delivered to Companies House made up to 18 March 2011 (16 pages)
10 August 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2011Statement of capital following an allotment of shares on 6 April 2009
  • GBP 101
(2 pages)
10 August 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2011Statement of capital following an allotment of shares on 6 April 2009
  • GBP 101
(2 pages)
10 August 2011Statement of capital following an allotment of shares on 6 April 2009
  • GBP 101
(2 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
  • ANNOTATION This document was second filed on 26/08/2011.
(4 pages)
16 May 2011Director's details changed for Miss Eloise Roche on 19 March 2010 (2 pages)
16 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
  • ANNOTATION This document was second filed on 26/08/2011.
(4 pages)
16 May 2011Registered office address changed from 290a Kiln Road Benfleet Essex SS7 1QT on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 290a Kiln Road Benfleet Essex SS7 1QT on 16 May 2011 (1 page)
16 May 2011Director's details changed for Miss Eloise Roche on 19 March 2010 (2 pages)
1 March 2011Director's details changed for Miss Eloise Roche on 18 January 2011 (3 pages)
1 March 2011Registered office address changed from 14 Bushey Close Romford RM1 4WN United Kingdom on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Miss Eloise Roche on 18 January 2011 (3 pages)
1 March 2011Registered office address changed from 14 Bushey Close Romford RM1 4WN United Kingdom on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 14 Bushey Close Romford RM1 4WN United Kingdom on 1 March 2011 (2 pages)
28 October 2010Registered office address changed from 47 High Street Barnet Herts EN5 5UW on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 47 High Street Barnet Herts EN5 5UW on 28 October 2010 (1 page)
3 August 2010Annual return made up to 18 March 2010 with a full list of shareholders
  • ANNOTATION This document was second filed on 26/08/2011.
(15 pages)
3 August 2010Annual return made up to 18 March 2010 with a full list of shareholders
  • ANNOTATION This document was second filed on 26/08/2011.
(15 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Termination of appointment of Jacqueline Widgery as a secretary (1 page)
26 November 2009Termination of appointment of Jacqueline Widgery as a secretary (1 page)
29 June 2009Registered office changed on 29/06/2009 from 349A chigwell road woodford green woodford green essex IG8 8PE united kingdom (1 page)
29 June 2009Registered office changed on 29/06/2009 from 349A chigwell road woodford green woodford green essex IG8 8PE united kingdom (1 page)
30 April 2009Return made up to 18/03/09; full list of members (3 pages)
30 April 2009Return made up to 18/03/09; full list of members (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 March 2008Incorporation (13 pages)
18 March 2008Incorporation (13 pages)