Blendpark Ltd was officially closed on 2020-01-07.
Blendpark was a private limited company that was situated at Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP. Its total net worth was valued to be roughly 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2018-02-22) was run by 1 director.
Director Zenaida O. who was appointed on 29 March 2018.
The company was officially classified as "other retail sale not in stores, stalls or markets" (47990).
The most recent confirmation statement was sent on 2019-02-21 and last time the accounts were sent was on 05 April 2019.
Blendpark Ltd Address / Contact
Office Address
Unit 4 Conbar House
Office Address2
Mead Lane
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11220622
Date of Incorporation
Thu, 22nd Feb 2018
Date of Dissolution
Tue, 7th Jan 2020
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
2 years old
Account next due date
Tue, 5th Jan 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Fri, 6th Mar 2020
Last confirmation statement dated
Thu, 21st Feb 2019
Company staff
Zenaida O.
Position: Director
Appointed: 29 March 2018
Alix W.
Position: Director
Appointed: 22 February 2018
Resigned: 29 March 2018
People with significant control
Alix W.
Notified on
22 February 2018
Nature of control:
75,01-100% shares
Zenaida O.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
4 911
Net Assets Liabilities
210
Other
Creditors
4 701
Net Current Assets Liabilities
210
Total Assets Less Current Liabilities
210
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 15th, October 2019
dissolution
Free Download
(1 page)
AA
Micro company financial statements for the year ending on April 5, 2019
filed on: 11th, October 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates February 21, 2019
filed on: 7th, March 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control March 29, 2018
filed on: 7th, March 2019
persons with significant control
Free Download
(2 pages)
AA01
Extension of current accouting period to April 5, 2019
filed on: 17th, January 2019
accounts
Free Download
(1 page)
TM01
Director appointment termination date: March 29, 2018
filed on: 9th, May 2018
officers
Free Download
(1 page)
AP01
On March 29, 2018 new director was appointed.
filed on: 8th, May 2018
officers
Free Download
(2 pages)
AD01
Registered office address changed from 24 Hudson Lane Crownhill Milton Keynes MK8 0EQ United Kingdom to Unit 4 Conbar House Mead Lane Hertford SG13 7AP on April 23, 2018
filed on: 23rd, April 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 22nd, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.