BLINK CAFES LIMITED

Register to unlock more data on OkredoRegister

BLINK CAFES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05653945

Incorporation date

14/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2005)
dot icon11/06/2024
Final Gazette dissolved following liquidation
dot icon11/03/2024
Return of final meeting in a members' voluntary winding up
dot icon08/04/2023
Declaration of solvency
dot icon08/04/2023
Resolutions
dot icon08/04/2023
Appointment of a voluntary liquidator
dot icon08/04/2023
Registered office address changed from 3 Dancer Road Richmond Surrey TW9 4LD to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-04-08
dot icon16/06/2022
Micro company accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon18/06/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon10/07/2019
Micro company accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon20/06/2019
Director's details changed for Sarah Carey on 2019-06-01
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon10/09/2017
Micro company accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-06-05
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon13/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Certificate of change of name
dot icon30/01/2013
Appointment of Mr Simon Justin Carey as a director
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon12/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon17/01/2010
Director's details changed for Sarah Carey on 2010-01-14
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Appointment terminated director elizabeth risk
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 14/12/08; full list of members
dot icon16/01/2008
Return made up to 14/12/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2007
Return made up to 14/12/06; full list of members
dot icon27/04/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/02/2006
Certificate of change of name
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
Registered office changed on 03/02/06 from: the meridian, 4 copthall house station square coventry west midlands CV1 2FL
dot icon14/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
207.68K
-
0.00
-
-
2022
0
204.02K
-
0.00
-
-
2022
0
204.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

204.02K £Descended-1.76 % *

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
Risk, Elizabeth Mary
Director
03/02/2006 - 11/02/2009
-
Carey, Sarah
Director
03/02/2006 - Present
1
Carey, Sarah
Secretary
03/02/2006 - Present
-
SMALL FIRMS DIRECT SERVICES LIMITED
Corporate Director
14/12/2005 - 03/02/2006
1045
SMALL FIRMS SECRETARY SERVICES LIMITED
Corporate Secretary
14/12/2005 - 03/02/2006
1075

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLINK CAFES LIMITED

BLINK CAFES LIMITED is an(a) Dissolved company incorporated on 14/12/2005 with the registered office located at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. There are currently 3 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 BLINK CAFES LIMITED?

toggle

BLINK CAFES LIMITED is currently Dissolved. It was registered on 14/12/2005 and dissolved on 11/06/2024.

Where is BLINK CAFES LIMITED located?

toggle

BLINK CAFES LIMITED is registered at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does BLINK CAFES LIMITED do?

toggle

BLINK CAFES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLINK CAFES LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved following liquidation.