7 Shakespeare Road
London
N3 1XE
Director Name | Mr Andrew Jonathan Bloom |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1995(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 25 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Director Name | Mrs Della Ann Bloom |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 September 2013) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Secretary Name | Mr Andrew Jonathan Bloom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Director Name | Michelle Bloom |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 December 1995) |
Role | Company Director.Married Woman |
Correspondence Address | 5 Maytrees Loom Lane Radlett Hertfordshire WD7 8AW |
Secretary Name | Geoffrey Stephen Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(8 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gainsborough House Frognal Rise London NW3 6PZ |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
82 at £1 | A.j. Bloom 82.00% Ordinary |
---|---|
6 at £1 | S.d. Bloom 6.00% Ordinary |
12 at £1 | G.s. Bloom 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511,682 |
Cash | £17,407 |
Current Liabilities | £34,837 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 August |
25 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 June 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 June 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 November 2012 | Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL on 1 November 2012 (2 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
31 October 2012 | Declaration of solvency (3 pages) |
31 October 2012 | Appointment of a voluntary liquidator (1 page) |
31 October 2012 | Declaration of solvency (3 pages) |
31 October 2012 | Appointment of a voluntary liquidator (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Registered office address changed from 60 Lombard Street London EC3V 9EA on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 60 Lombard Street London EC3V 9EA on 23 August 2010 (1 page) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 May 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Amended total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Secretary's details changed for Andrew Jonathan Bloom on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Geoffrey Stephen Bloom on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Geoffrey Stephen Bloom on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Della Ann Bloom on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Jonathan Bloom on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Della Ann Bloom on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Andrew Jonathan Bloom on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Andrew Jonathan Bloom on 14 October 2009 (2 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 February 2009 | Return made up to 05/11/08; full list of members (4 pages) |
25 February 2009 | Return made up to 05/11/08; full list of members (4 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from aston house cornwall avenue lonodn N3 1LF (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from aston house cornwall avenue lonodn N3 1LF (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 January 2008 | Return made up to 05/11/07; full list of members (3 pages) |
10 January 2008 | Return made up to 05/11/07; full list of members (3 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
20 March 2007 | Particulars of mortgage/charge (7 pages) |
20 March 2007 | Particulars of mortgage/charge (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: aston house cornwall avenue finchley lonodn N3 1LF (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
22 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: aston house cornwall avenue finchley lonodn N3 1LF (1 page) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2006 | Return made up to 05/11/05; full list of members; amend (7 pages) |
27 October 2006 | Return made up to 05/11/05; full list of members; amend (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
11 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
11 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
10 November 2004 | Return made up to 05/11/04; full list of members
|
10 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
19 November 2003 | Return made up to 05/11/03; full list of members
|
19 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
10 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
10 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
12 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
12 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
6 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
2 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
2 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
6 August 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
6 August 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
5 December 2000 | Return made up to 05/11/00; full list of members
|
5 December 2000 | Return made up to 05/11/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
7 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
16 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
23 November 1998 | Return made up to 05/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 05/11/98; no change of members (4 pages) |
16 July 1998 | Accounting reference date extended from 28/02/99 to 27/08/99 (1 page) |
16 July 1998 | Accounting reference date extended from 28/02/99 to 27/08/99 (1 page) |
2 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
2 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
24 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
24 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
25 June 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
25 June 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: edelman house 1238 high road whetstone london N20 0LH (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: edelman house 1238 high road whetstone london N20 0LH (1 page) |
26 March 1997 | Auditor's resignation (4 pages) |
26 March 1997 | Auditor's resignation (4 pages) |
12 December 1996 | Return made up to 05/11/96; no change of members (5 pages) |
12 December 1996 | Return made up to 05/11/96; no change of members (5 pages) |
22 November 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
22 November 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
3 January 1996 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
28 November 1995 | Return made up to 05/11/95; full list of members (7 pages) |
28 November 1995 | Return made up to 05/11/95; full list of members (14 pages) |
28 November 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 October 1983 | Incorporation (13 pages) |
12 October 1983 | Incorporation (13 pages) |