Company NameBlooforce Limited
Company StatusDissolved
Company Number02145621
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)
Dissolution Date26 November 1996 (27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJulia Anne Woodham Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(4 years after company formation)
Appointment Duration5 years, 4 months (closed 26 November 1996)
RoleCompany Director
Correspondence Address37 Tedworth Square
London
SW3 4DW
Secretary NameJulia Anne Woodham Smith
NationalityBritish
StatusClosed
Appointed08 July 1991(4 years after company formation)
Appointment Duration5 years, 4 months (closed 26 November 1996)
RoleCompany Director
Correspondence Address37 Tedworth Square
London
SW3 4DW
Director NameNigel Mark Jagger
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 26 November 1996)
RoleCompany Director
Correspondence AddressMorning Side
Les Crux
St Brelade
Jersey
Director NamePeter Don Jenner Johnston
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address8 Markham Square
London
SW3 4UY

Location

Registered AddressUnit 28
The Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
6 August 1996First Gazette notice for compulsory strike-off (1 page)
22 February 1996Receiver ceasing to act (1 page)
21 February 1996Receiver's abstract of receipts and payments (2 pages)
1 February 1996Receiver's abstract of receipts and payments (2 pages)