Company NameBluma Properties Limited
Company StatusDissolved
Company Number00808414
CategoryPrivate Limited Company
Incorporation Date10 June 1964(59 years, 11 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Cyrill Starr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(27 years after company formation)
Appointment Duration10 years, 9 months (closed 26 March 2002)
RoleProperty Investor & Company Director
Correspondence Address42 Kenton Lane
Kenton
Harrow
Middlesex
HA3 8TX
Secretary NameGertrude Compton
NationalityBritish
StatusClosed
Appointed01 February 2000(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 26 March 2002)
RoleCompany Director
Correspondence Address19 Uphill Road
London
NW7 4RA
Director NameMr Siegmond Leon Glassman
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(27 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address6 Heathfielde
London
N2 0EE
Secretary NameMr Siegmond Leon Glassman
NationalityBritish
StatusResigned
Appointed18 June 1991(27 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address6 Heathfielde
London
N2 0EE

Location

Registered Address30 Addiscombe Grove
Croydon
Surrey
CR9 5AY
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,493
Cash£39,468
Current Liabilities£2,975

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
23 October 2001Application for striking-off (1 page)
30 July 2001Registered office changed on 30/07/01 from: 6 heathfield lyttleton road london N2 0EE (1 page)
25 April 2001Full accounts made up to 31 March 2000 (8 pages)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
19 March 2001Full accounts made up to 31 March 1999 (8 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
16 June 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 June 1998Return made up to 18/06/98; no change of members (4 pages)
30 June 1998Full accounts made up to 31 March 1998 (10 pages)
13 July 1997Full accounts made up to 31 March 1997 (10 pages)
24 June 1997Return made up to 18/06/97; no change of members (4 pages)
16 July 1996Full accounts made up to 31 March 1996 (8 pages)
2 July 1996Return made up to 18/06/96; full list of members (6 pages)
20 June 1995Full accounts made up to 31 March 1995 (8 pages)
20 June 1995Return made up to 18/06/95; no change of members (4 pages)