BLINGDOM LTD

Register to unlock more data on OkredoRegister

BLINGDOM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11919192

Incorporation date

01/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

84 Toller Lane, Bradford BD8 9DACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2019)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon06/09/2022
Confirmation statement made on 2022-08-06 with updates
dot icon07/03/2022
Micro company accounts made up to 2021-04-30
dot icon02/11/2021
Compulsory strike-off action has been discontinued
dot icon30/10/2021
Confirmation statement made on 2021-08-06 with updates
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon06/08/2020
Director's details changed for Mr Kesser Ahmed on 2020-08-05
dot icon06/08/2020
Change of details for Mr Kesser Ahmed as a person with significant control on 2020-08-05
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon05/08/2020
Appointment of Mr Kesser Ahmed as a director on 2020-08-05
dot icon05/08/2020
Termination of appointment of Mohammed Khalid Chaudary as a director on 2020-08-05
dot icon05/08/2020
Notification of Kesser Ahmed as a person with significant control on 2020-08-05
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon05/08/2020
Registered office address changed from 60 Pickles Lane Bradford BD7 4DN England to 84 Toller Lane Bradford BD8 9DA on 2020-08-05
dot icon05/08/2020
Cessation of Mohammed Khalid Chaudary as a person with significant control on 2020-08-05
dot icon28/05/2020
Appointment of Mr Mohammed Khalid Chaudary as a director on 2019-04-01
dot icon28/05/2020
Notification of Mohammed Chaudary as a person with significant control on 2020-05-28
dot icon28/05/2020
Termination of appointment of Mahmoud Rasool as a director on 2020-05-28
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon28/05/2020
Cessation of Mahmoud Rasool as a person with significant control on 2020-05-28
dot icon28/05/2020
Registered office address changed from 3 Oakshaw Court Bradford West Yorkshire BD4 7LW United Kingdom to 60 Pickles Lane Bradford BD7 4DN on 2020-05-28
dot icon23/05/2020
Appointment of Mr Mahmoud Rasool as a director on 2019-04-01
dot icon23/05/2020
Termination of appointment of Mahmoud Rasool as a director on 2020-05-12
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon13/05/2020
Appointment of Mr Mahmoud Rasool as a director on 2020-05-12
dot icon13/05/2020
Notification of Mahmoud Rasool as a person with significant control on 2020-05-12
dot icon13/05/2020
Termination of appointment of Bryan Thornton as a director on 2020-05-12
dot icon13/05/2020
Cessation of Bryan Thornton as a person with significant control on 2020-05-12
dot icon13/05/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-05-12
dot icon13/05/2020
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3 Oakshaw Court Bradford West Yorkshire BD4 7LW on 2020-05-13
dot icon12/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-03-31 with updates
dot icon12/05/2020
Notification of Cfs Secretaries Limited as a person with significant control on 2020-05-11
dot icon12/05/2020
Notification of Bryan Thornton as a person with significant control on 2020-05-11
dot icon12/05/2020
Appointment of Mr Bryan Thornton as a director on 2020-05-11
dot icon11/05/2020
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2020-05-11
dot icon02/04/2020
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2020-04-02
dot icon02/04/2020
Termination of appointment of Peter Anthony Valaitis as a director on 2020-04-02
dot icon02/04/2020
Cessation of Peter Valaitis as a person with significant control on 2020-04-02
dot icon01/04/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
194.88K
-
0.00
-
-
2021
6
194.88K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

194.88K £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
01/04/2019 - 02/04/2020
15302
Thornton, Bryan Anthony
Director
11/05/2020 - 12/05/2020
4310
Rasool, Mahmoud
Director
12/05/2020 - 12/05/2020
9
Rasool, Mahmoud
Director
01/04/2019 - 28/05/2020
9
Akhmad, Kesser
Director
05/08/2020 - Present
26

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLINGDOM LTD

BLINGDOM LTD is an(a) Dissolved company incorporated on 01/04/2019 with the registered office located at 84 Toller Lane, Bradford BD8 9DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLINGDOM LTD?

toggle

BLINGDOM LTD is currently Dissolved. It was registered on 01/04/2019 and dissolved on 27/06/2023.

Where is BLINGDOM LTD located?

toggle

BLINGDOM LTD is registered at 84 Toller Lane, Bradford BD8 9DA.

What does BLINGDOM LTD do?

toggle

BLINGDOM LTD operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does BLINGDOM LTD have?

toggle

BLINGDOM LTD had 6 employees in 2021.

What is the latest filing for BLINGDOM LTD?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.