Company Information for BLONDIE VINTAGE SHOES LIMITED
2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
05109840
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLONDIE VINTAGE SHOES LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in SE16 | |
Company Number | 05109840 | |
---|---|---|
Company ID Number | 05109840 | |
Date formed | 2004-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:46:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLONDIE VINTAGE SHOES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA JAMIESON |
||
DEAN ABDUL GIWA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORMATION SECRETARY LTD |
Company Secretary | ||
FORMATION DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MISS VINTAGE LIMITED | Company Secretary | 2004-05-05 | CURRENT | 2004-04-22 | Active - Proposal to Strike off | |
ABSOLUTE VINTAGE LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2004-03-01 | Liquidation | |
ABSOLUTE VINTAGE BOUTIQUE LTD | Director | 2011-01-14 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
MISS VINTAGE LIMITED | Director | 2004-05-06 | CURRENT | 2004-04-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 71 AMINA WAY LONDON SE16 3UH | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM UNIT 4 ROTHERHITHE BUSINESS ESTATE 214 ROTHERHITHE NEW ROAD LONDON SE16 3EH UNITED KINGDOM | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 30 CHILTERN PORTLAND STREET LONDON SE17 2DB | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ABDUL GIWA / 22/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/04/09; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 376 EUSTON ROAD LONDON GREATER LONDON NW1 3BL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-10 |
Appointmen | 2017-08-10 |
Resolution | 2017-08-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DONATING CHARITY LIMITED AND HURDALE CHRITY LIMITED |
Creditors Due After One Year | 2012-05-01 | £ 58,244 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLONDIE VINTAGE SHOES LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 827 |
Current Assets | 2012-05-01 | £ 73,826 |
Debtors | 2012-05-01 | £ 57,999 |
Fixed Assets | 2012-05-01 | £ 5,838 |
Shareholder Funds | 2012-05-01 | £ 21,420 |
Stocks Inventory | 2012-05-01 | £ 15,000 |
Tangible Fixed Assets | 2012-05-01 | £ 5,838 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as BLONDIE VINTAGE SHOES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BLONDIE VINTAGE SHOES LIMITED | Event Date | 2017-08-03 |
Notice is hereby given, pursuant to Rule 14.3 of the Insolvency (England and Wales) Rules 2016 , that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 4 September 2017 , to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Philip Lewis Armstrong at 2nd Floor, 110 Cannon Street, London, EC4N 6EU and if so required by notice in writing from the Solicitors of the Company, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 3 August 2017 Office Holder Details: Philip Lewis Armstrong (IP No. 9397 ) and Philip James Watkins (IP No. 009626 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU For further details contact: Joint Liquidators, Tel: 020 3005 4000 or Email: cp.london@frpadvisory.com . Alternative contact: Jeremy Estrada Ag LF50452 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLONDIE VINTAGE SHOES LIMITED | Event Date | 2017-08-03 |
Liquidator's name and address: Philip Lewis Armstrong (IP No. 9397 ) and Philip James Watkins (IP No. 009626 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Ag LF50452 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLONDIE VINTAGE SHOES LIMITED | Event Date | 2017-08-03 |
At a General Meeting of the above named Company, duly convened, and held at 71 Amina Way, London SE16 3UH on 3 August 2017 at 11.30 am , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Philip Lewis Armstrong (IP No. 9397 ) and Philip James Watkins (IP No. 009626 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU be and are hereby appointed Liquidators for the purposes of such winding up." For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com or Tel: 020 3005 4000 Alternative contact: Jeremy Estrada Ag LF50452 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |