Company NameBl Imports (UK) Ltd
Company StatusDissolved
Company Number08241036
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)
Dissolution Date25 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Kirendeep Kaur
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 25 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX
Director NameMr Prabjot Singh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Netherton Road
Manchester
M14 7FN
Director NameMs Kirendeep Kaur
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(4 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sagar Street
Manchester
M8 8EU

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Shareholders

1 at £1Prabjot Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£237
Cash£515
Current Liabilities£37,848

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Termination of appointment of Kirendeep Kaur as a director on 11 January 2017 (1 page)
27 February 2017Director's details changed for Ms Kirendeep Verma on 24 February 2017 (2 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2016Appointment of Ms Kirendeep Verma as a director on 5 December 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
13 May 2016Registered office address changed from 33 Netherton Road Manchester M14 7FN to 7 Sagar Street Manchester M8 8EU on 13 May 2016 (1 page)
10 January 2016Registered office address changed from 48-50 Rugby Street Manchester M8 9SN to 33 Netherton Road Manchester M14 7FN on 10 January 2016 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 January 2014Registered office address changed from 33 Netherton Road Manchester M14 7FN United Kingdom on 25 January 2014 (1 page)
25 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
4 October 2012Incorporation (20 pages)