Company NameBlazemint Ltd
DirectorAroon Hussain
Company StatusActive
Company Number06931218
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Aroon Hussain
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(1 week, 6 days after company formation)
Appointment Duration14 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address8 The Forum
Newcastle Upon Tyne
Tyne And Wear
NE15 7UN
Secretary NameMr Aroon Hussain
StatusCurrent
Appointed12 October 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address8 The Forum
Newcastle Upon Tyne
Tyne & Wear
NE15 7UN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aroon Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,857
Cash£7,065
Current Liabilities£9,372

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

30 September 2023Compulsory strike-off action has been discontinued (1 page)
29 September 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 30 June 2022 (4 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
30 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010Appointment of Mr Aroon Hussain as a secretary (2 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010Appointment of Mr Aroon Hussain as a secretary (2 pages)
25 June 2009Appointment terminated director yomtov jacobs (1 page)
25 June 2009Director appointed mr aroon hussain (1 page)
25 June 2009Director appointed mr aroon hussain (1 page)
25 June 2009Registered office changed on 25/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
25 June 2009Registered office changed on 25/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
25 June 2009Appointment terminated director yomtov jacobs (1 page)
11 June 2009Incorporation (9 pages)
11 June 2009Incorporation (9 pages)