About

Registered Number: 06671428
Date of Incorporation: 12/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2019 (4 years and 6 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Having been setup in 2008, Blueprint Models Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Ngan, Tin Siong, Wang, Zheng, Sheng, Lei Lei, Wang, Zheng are listed as the directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NGAN, Tin Siong 25 January 2016 - 1
SHENG, Lei Lei 12 August 2008 29 May 2014 1
WANG, Zheng 29 May 2014 23 January 2016 1
Secretary Name Appointed Resigned Total Appointments
WANG, Zheng 12 August 2008 23 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 October 2019
LIQ14 - N/A 18 July 2019
AD01 - Change of registered office address 09 November 2018
NDISC - N/A 08 November 2018
RESOLUTIONS - N/A 07 November 2018
LIQ02 - N/A 07 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2018
AA - Annual Accounts 20 August 2018
AA01 - Change of accounting reference date 26 May 2018
AD01 - Change of registered office address 22 February 2018
CS01 - N/A 22 February 2018
AD01 - Change of registered office address 12 December 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 15 August 2017
RT01 - Application for administrative restoration to the register 15 August 2017
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 25 January 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 23 January 2016
TM02 - Termination of appointment of secretary 23 January 2016
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 28 November 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AAMD - Amended Accounts 13 November 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 04 July 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
AR01 - Annual Return 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 02 March 2010
AD01 - Change of registered office address 25 February 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.