BLANCHE LONDON LTD

Register to unlock more data on OkredoRegister

BLANCHE LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09953183

Incorporation date

15/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2016)
dot icon22/01/2026
Statement of affairs
dot icon22/01/2026
Resolutions
dot icon22/01/2026
Appointment of a voluntary liquidator
dot icon22/01/2026
Registered office address changed from Unit 14 Wenlock Road London N1 7SL England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2026-01-22
dot icon06/01/2026
Termination of appointment of Amirshayan Abrishamchi as a director on 2026-01-06
dot icon23/04/2025
Micro company accounts made up to 2024-01-31
dot icon11/04/2025
Registered office address changed from Unit 15 & 16 7 Wenlock Road London N1 7SL England to Unit 14 Wenlock Road London N1 7SL on 2025-04-11
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon15/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-01-31
dot icon17/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-01-31
dot icon07/12/2022
Registered office address changed from 277 - 279 Chiswick High Road London W4 4PU United Kingdom to Unit 15 & 16 7 Wenlock Road London N1 7SL on 2022-12-07
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon04/11/2022
Appointment of Mr Parham Mirnorouzi as a director on 2022-10-05
dot icon04/11/2022
Appointment of Mr Nikia Hatami as a director on 2022-10-05
dot icon04/11/2022
Appointment of Mr Amirshayan Abrishamchi as a director on 2022-10-05
dot icon04/11/2022
Termination of appointment of Pouyan Soltanpour as a director on 2022-10-05
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon27/02/2021
Micro company accounts made up to 2020-01-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon23/04/2019
Notification of Amir Shayan Abrishamchi as a person with significant control on 2019-04-23
dot icon23/04/2019
Cessation of Pouyan Soltanpour as a person with significant control on 2019-04-23
dot icon23/04/2019
Cessation of Parham Mirnorouzi as a person with significant control on 2019-04-23
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon02/07/2018
Notification of Parham Mirnorouzi as a person with significant control on 2018-04-01
dot icon02/07/2018
Change of details for Mr Pouyan Soltanpour as a person with significant control on 2018-04-01
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon09/10/2017
Micro company accounts made up to 2017-01-31
dot icon20/09/2017
Change of details for Mr Pouyan Soltanpour as a person with significant control on 2017-09-20
dot icon18/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon26/10/2016
Director's details changed for Mr Pouyan Soltanpour on 2016-10-26
dot icon26/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Nikia Hatami as a director on 2016-02-03
dot icon03/02/2016
Appointment of Mr Pouyan Soltanpour as a director on 2016-02-02
dot icon15/01/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
04/11/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.87K
-
0.00
-
-
2021
0
37.87K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

37.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soltanpour, Pouyan
Director
02/02/2016 - 05/10/2022
4
Mr Parham Mirnorouzi
Director
05/10/2022 - Present
-
Abrishamchi, Amir Shayan
Director
05/10/2022 - 06/01/2026
5
Hatami, Nikia
Director
05/10/2022 - Present
-
Hatami, Nikia
Director
15/01/2016 - 03/02/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLANCHE LONDON LTD

BLANCHE LONDON LTD is an(a) Liquidation company incorporated on 15/01/2016 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLANCHE LONDON LTD?

toggle

BLANCHE LONDON LTD is currently Liquidation. It was registered on 15/01/2016 .

Where is BLANCHE LONDON LTD located?

toggle

BLANCHE LONDON LTD is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does BLANCHE LONDON LTD do?

toggle

BLANCHE LONDON LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLANCHE LONDON LTD?

toggle

The latest filing was on 22/01/2026: Statement of affairs.