Company NameBlob Ltd
Company StatusDissolved
Company Number08243632
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 5 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dale Read
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Foxfield Drive
Stanford Le Hope
Essex
SS17 8HH
Director NameMs Caroline Linda Stacey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House 8 Plumberow Avenue
Hockley
Essex
SS5 5AB

Location

Registered AddressSquire House C/O Nokes & Co
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

50 at £1Caroline Stacey
50.00%
Ordinary
50 at £1Dale Read
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 October 2014Registered office address changed from Blob Ltd 14 Broadway Rainham Essex RM13 9BB to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 16 October 2014 (1 page)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Registered office address changed from Blob Ltd 14 Broadway Rainham Essex RM13 9BB to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 16 October 2014 (1 page)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
17 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)