Company NameBlenheim House Restaurants Limited
Company StatusDissolved
Company Number07089306
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)
Dissolution Date4 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMs Maria Mercedes Muriel
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityColombian
StatusClosed
Appointed20 June 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 04 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Chadwick Road
Westcliff On Sea
Essex
SS0 3LD
Director NameWayne Ronald Robert Emerson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tendring Avenue
Rayleigh
Essex
SS6 9SB
Director NameMr Klodjan Gjoni
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£305,087
Gross Profit£201,478
Net Worth-£151,355
Cash£718
Current Liabilities£163,886

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

4 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 December 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
4 December 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
10 March 2015Liquidators' statement of receipts and payments to 2 January 2015 (16 pages)
10 March 2015Liquidators' statement of receipts and payments to 2 January 2015 (16 pages)
10 March 2015Liquidators statement of receipts and payments to 2 January 2015 (16 pages)
10 March 2015Liquidators statement of receipts and payments to 2 January 2015 (16 pages)
10 January 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 January 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 January 2014Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ United Kingdom on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ United Kingdom on 10 January 2014 (2 pages)
9 January 2014Statement of affairs with form 4.19 (5 pages)
9 January 2014Statement of affairs with form 4.19 (5 pages)
9 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2014Appointment of a voluntary liquidator (1 page)
9 January 2014Appointment of a voluntary liquidator (1 page)
24 October 2013Termination of appointment of Klodjan Gjoni as a director (1 page)
24 October 2013Termination of appointment of Klodjan Gjoni as a director (1 page)
30 August 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
30 August 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
1 July 2013Director's details changed for Ms Maria Mercedes Muriel on 28 June 2013 (2 pages)
1 July 2013Director's details changed for Ms Maria Mercedes Muriel on 28 June 2013 (2 pages)
13 December 2012Director's details changed for Mr Klodjan Gjoni on 28 November 2011 (2 pages)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(4 pages)
13 December 2012Director's details changed for Mr Klodjan Gjoni on 28 November 2011 (2 pages)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 March 2012Appointment of Ms Maria Mercedes Muriel as a director (2 pages)
23 March 2012Appointment of Ms Maria Mercedes Muriel as a director (2 pages)
23 March 2012Director's details changed (2 pages)
23 March 2012Director's details changed (2 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
22 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 100
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 100
(4 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
18 December 2009Termination of appointment of Wayne Emerson as a director (2 pages)
18 December 2009Termination of appointment of Wayne Emerson as a director (2 pages)
16 December 2009Appointment of Klodjan Gjoni as a director (3 pages)
16 December 2009Appointment of Klodjan Gjoni as a director (3 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)