Company NameBlah Blah Blah Clothing Limited
Company StatusDissolved
Company Number07247647
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Richard Mackay-Gunn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleClothing Wholesale
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Cottage Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressMelton Cottage
Heath
Wakefield
West Yorkshire
WF1 5SN
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishWarmfield cum Heath
WardNormanton

Shareholders

100 at £1Rkmg Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,916
Cash£26,036
Current Liabilities£373,175

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Voluntary strike-off action has been suspended (1 page)
23 June 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
10 February 2015Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page)
10 February 2015Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
18 June 2014Registration of charge 072476470001 (32 pages)
18 June 2014Registration of charge 072476470001 (32 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
3 April 2013Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (16 pages)
3 April 2013Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (16 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 July 2012Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ United Kingdom on 11 July 2012 (1 page)
10 July 2012Annual return made up to 10 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2013
(4 pages)
10 July 2012Annual return made up to 10 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2013
(4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Director's details changed for Richard Mackay-Gunn on 10 May 2011 (2 pages)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
27 May 2011Director's details changed for Richard Mackay-Gunn on 10 May 2011 (2 pages)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
3 December 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 1
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 1
(4 pages)
20 May 2010Appointment of Richard Mackay-Gunn as a director (3 pages)
20 May 2010Appointment of Richard Mackay-Gunn as a director (3 pages)
18 May 2010Termination of appointment of Andrew Davis as a director (1 page)
18 May 2010Termination of appointment of Andrew Davis as a director (1 page)
10 May 2010Incorporation (43 pages)
10 May 2010Incorporation (43 pages)