Company NameBloomsbury Registrars Limited
Company StatusDissolved
Company Number02107050
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 1 month ago)
Dissolution Date11 April 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Diane Gelon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(6 years after company formation)
Appointment Duration24 years (closed 11 April 2017)
RoleU.S Attorney
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Marios Iacovides
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(19 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Anthony Boyne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleAccountant
Correspondence Address92a Napier Road
London
E11 3JZ
Director NameMarios Iacovides
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address31 Bromley Crescent
Ruislip Gardens
Middlesex
HA4 6PQ
Director NameSally Margaret Panton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 February 2007)
RoleInformation Manager
Correspondence Address52 Goddington Lane
Orpington
Kent
BR6 9DS
Director NameAnne Jean Russell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleAccountant
Correspondence Address12 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameJacqueline Mary Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleSecretary
Correspondence Address50 Caistor Lane
Caistor St Edmunds
Norwich
Norfolk
NR14 8RB
Secretary NameMr Paul Antony Denby
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Glade
53 Forest Drive, Keston Park
Keston
Kent
BR2 6EE
Secretary NameSally Margaret Panton
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years after company formation)
Appointment Duration13 years, 10 months (resigned 01 February 2007)
RoleInformation Manager
Correspondence Address52 Goddington Lane
Orpington
Kent
BR6 9DS
Director NameMr Paul Antony Denby
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Glade
53 Forest Drive, Keston Park
Keston
Kent
BR2 6EE
Secretary NameMr Marios Iacovides
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Arden Mhor
Pinner
Middlesex
HA5 2HR

Location

Registered Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Diane Gelon
66.67%
Ordinary
1 at £1Marios Iacovides
33.33%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
17 January 2017Application to strike the company off the register (3 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(3 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3
(3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3
(3 pages)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(3 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
1 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
2 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
2 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Diane Gelon on 29 December 2009 (2 pages)
15 January 2010Director's details changed for Diane Gelon on 29 December 2009 (2 pages)
15 January 2010Director's details changed for Marios Iacovides on 29 December 2009 (2 pages)
15 January 2010Director's details changed for Marios Iacovides on 29 December 2009 (2 pages)
15 January 2010Termination of appointment of Marios Iacovides as a secretary (1 page)
15 January 2010Termination of appointment of Marios Iacovides as a secretary (1 page)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 June 2008Registered office changed on 20/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
20 June 2008Registered office changed on 20/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
23 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 July 2004Group of companies' accounts made up to 31 March 2004 (1 page)
19 July 2004Group of companies' accounts made up to 31 March 2004 (1 page)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 March 2002Return made up to 31/12/01; full list of members (7 pages)
14 March 2002Return made up to 31/12/01; full list of members (7 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
15 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/98
(5 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/98
(5 pages)
22 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 February 1997Return made up to 31/12/96; full list of members (5 pages)
28 February 1997Return made up to 31/12/96; full list of members (5 pages)
21 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
3 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)