Company NameBloomacres Limited
Company StatusDissolved
Company Number03028550
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePeter John Tyner
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityRep Of Ireland
StatusClosed
Appointed22 March 1995(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 19 December 2000)
RoleTelecoms Consultant
Correspondence AddressBallinahinch
Ashford
Co Wicklow
Irish
Secretary NameSophia Figueroa
NationalityBritish
StatusClosed
Appointed07 September 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 19 December 2000)
RoleCompany Director
Correspondence Address24b Alexandra Road
Croydon
Surrey
CR0 6EU
Secretary NameMohammed Huq
NationalityBritish
StatusResigned
Appointed22 March 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 1998)
RoleCompany Director
Correspondence Address10 Victoria Cottages
Deal Street
London
E1 5AJ
Secretary NameRosemarie Catherine Mason
NationalityIrish
StatusResigned
Appointed05 July 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 1999)
RoleCompany Director
Correspondence Address58 Brisbane Road
Ilford
Essex
IG1 4SL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address49 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
20 July 2000Application for striking-off (1 page)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 September 1999Registered office changed on 24/09/99 from: 35 new oxford street london WC1A 1BH (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
15 March 1999Return made up to 02/03/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 March 1998 (8 pages)
26 August 1998New secretary appointed (1 page)
26 August 1998Secretary resigned (1 page)
14 July 1998Full accounts made up to 31 March 1997 (8 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
30 June 1998Return made up to 02/03/98; no change of members (4 pages)
4 April 1997Full accounts made up to 31 March 1996 (9 pages)
4 April 1997Return made up to 02/03/97; no change of members (4 pages)
20 September 1996Return made up to 02/03/96; full list of members (6 pages)
11 April 1995£ nc 100/1000 22/03/95 (1 page)
11 April 1995Registered office changed on 11/04/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)