Company NameBling Online Limited
Company StatusDissolved
Company Number07695912
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date19 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMrs Marie Diamond
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR

Location

Registered AddressThe Offices Of Silke & Co Ltd
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2013
Net Worth-£8,995
Current Liabilities£11,002

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

19 February 2020Final Gazette dissolved following liquidation (1 page)
19 November 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
28 September 2018Liquidators' statement of receipts and payments to 4 August 2018 (17 pages)
3 October 2017Liquidators' statement of receipts and payments to 4 August 2017 (13 pages)
3 October 2017Liquidators' statement of receipts and payments to 4 August 2017 (13 pages)
13 September 2016Liquidators' statement of receipts and payments to 4 August 2016 (10 pages)
13 September 2016Liquidators' statement of receipts and payments to 4 August 2016 (10 pages)
19 August 2015Registered office address changed from 7 Gibraltar Hill Lincoln Lincolnshire LN1 3BW to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 19 August 2015 (2 pages)
19 August 2015Registered office address changed from 7 Gibraltar Hill Lincoln Lincolnshire LN1 3BW to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 19 August 2015 (2 pages)
18 August 2015Statement of affairs with form 4.19 (5 pages)
18 August 2015Appointment of a voluntary liquidator (1 page)
18 August 2015Appointment of a voluntary liquidator (1 page)
18 August 2015Statement of affairs with form 4.19 (5 pages)
18 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
(1 page)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
27 November 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
27 November 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)