BLINKIN-INK & MOBIS LTD

Register to unlock more data on OkredoRegister

BLINKIN-INK & MOBIS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08896587

Incorporation date

17/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 7 2 Chell Street, Stoke-On-Trent ST1 6BACopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2014)
dot icon25/03/2025
Completion of winding up
dot icon25/03/2025
Dissolution deferment
dot icon23/03/2024
Order of court to wind up
dot icon08/07/2022
Termination of appointment of Arkadiusz Piotr Harat as a director on 2022-07-01
dot icon08/07/2022
Appointment of Mr Stankiewicz Waldemar Zbigniew as a director on 2022-07-01
dot icon21/05/2022
Compulsory strike-off action has been suspended
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon21/01/2022
Confirmation statement made on 2021-02-17 with no updates
dot icon07/12/2021
Compulsory strike-off action has been discontinued
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/08/2021
Termination of appointment of Abdelmalik Hakim Yakoubi as a director on 2021-08-04
dot icon12/08/2021
Appointment of Mr Arkadiusz Piotr Piotr Harat as a director on 2021-08-01
dot icon17/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon13/04/2021
Registered office address changed from 15 Bucknall New Road Stoke on Trent ST1 2BA to Flat 7 2 Chell Street Stoke-on-Trent ST1 6BA on 2021-04-13
dot icon08/04/2021
Termination of appointment of Chems Eddine Kholadi as a director on 2021-04-07
dot icon07/04/2021
Notification of Abdelmalik Hakim Yakoubi as a person with significant control on 2021-03-29
dot icon07/04/2021
Director's details changed for Mr Abdelmalik Hakim Yakoubi on 2021-04-07
dot icon07/04/2021
Cessation of Chems Edinne Kholadi as a person with significant control on 2021-04-07
dot icon07/04/2021
Appointment of Mr Abdelmalik Hakim Yakoubi as a director on 2021-03-29
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Director's details changed for Mr Chems Eddine Kholadi on 2020-03-01
dot icon06/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Change of details for Mr Chems Edinne Kholadi as a person with significant control on 2018-05-01
dot icon20/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Termination of appointment of Abdelmalik Hakim Yakoubi as a director on 2015-05-08
dot icon08/04/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Appointment of Mr Chems Eddine Kholadi as a director on 2015-09-02
dot icon31/07/2015
Termination of appointment of Bedis Chaouch as a director on 2015-05-01
dot icon05/05/2015
Appointment of Mr Abdelmalik Hakim Yakoubi as a director on 2015-05-01
dot icon03/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon31/12/2014
Accounts made up to 2014-03-31
dot icon17/02/2014
Current accounting period shortened from 2015-02-28 to 2014-03-31
dot icon17/02/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
17/02/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
40.42K
-
0.00
-
-
2021
5
40.42K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

40.42K £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
Yakoubi, Abdelmalik Hakim
Director
29/03/2021 - 04/08/2021
-
Kholadi, Chems Eddine
Director
02/09/2015 - 07/04/2021
4
Chaouch, Bedis
Director
17/02/2014 - 01/05/2015
-
Harat, Arkadiusz Piotr
Director
01/08/2021 - 01/07/2022
-
Zbigniew, Stankiewicz Waldemar
Director
01/07/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLINKIN-INK & MOBIS LTD

BLINKIN-INK & MOBIS LTD is an(a) Liquidation company incorporated on 17/02/2014 with the registered office located at Flat 7 2 Chell Street, Stoke-On-Trent ST1 6BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLINKIN-INK & MOBIS LTD?

toggle

BLINKIN-INK & MOBIS LTD is currently Liquidation. It was registered on 17/02/2014 .

Where is BLINKIN-INK & MOBIS LTD located?

toggle

BLINKIN-INK & MOBIS LTD is registered at Flat 7 2 Chell Street, Stoke-On-Trent ST1 6BA.

What does BLINKIN-INK & MOBIS LTD do?

toggle

BLINKIN-INK & MOBIS 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.

How many employees does BLINKIN-INK & MOBIS LTD have?

toggle

BLINKIN-INK & MOBIS LTD had 5 employees in 2021.

What is the latest filing for BLINKIN-INK & MOBIS LTD?

toggle

The latest filing was on 25/03/2025: Completion of winding up.