Company NameBloomsbury Trade Finance Limited
Company StatusDissolved
Company Number03610441
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Alan Holyoake
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Porchester Terrace
London
W2 3TL
Director NameMr David Clive Wells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(10 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 22 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Secretary NameMr David Clive Wells
NationalityBritish
StatusClosed
Appointed25 June 1999(10 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 22 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Director NameRobin John Grant Duncan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleAccountant
Correspondence AddressApple Tree Cottage Bovingdon Green
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LF
Director NameAlan Manfred Holyoake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSwinton House
Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DE
Secretary NameRobin John Grant Duncan
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleAccountant
Correspondence AddressApple Tree Cottage Bovingdon Green
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LF
Director NameLaurence Mark Holyoake
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2001)
RoleCompany Director
Correspondence Address620 Broadway
Apr. 6r
New York
Ny 10012
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameBloomsbury Trade Finance Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressHarford House
101/103 Great Portland Street
London
W1N 6LL

Location

Registered Address1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 August 2009Return made up to 05/08/09; full list of members (4 pages)
20 August 2009Return made up to 05/08/09; full list of members (4 pages)
18 May 2009Accounts made up to 31 December 2008 (7 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 September 2008Return made up to 05/08/08; full list of members (7 pages)
12 September 2008Return made up to 05/08/08; full list of members (7 pages)
18 June 2008Full accounts made up to 31 December 2007 (8 pages)
18 June 2008Full accounts made up to 31 December 2007 (8 pages)
19 October 2007Return made up to 05/08/07; full list of members (7 pages)
19 October 2007Return made up to 05/08/07; full list of members (7 pages)
8 August 2007Full accounts made up to 31 December 2006 (8 pages)
8 August 2007Full accounts made up to 31 December 2006 (8 pages)
27 June 2007Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page)
27 June 2007Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
14 August 2006Return made up to 05/08/06; full list of members (7 pages)
14 August 2006Return made up to 05/08/06; full list of members (7 pages)
7 July 2006Full accounts made up to 31 December 2005 (8 pages)
7 July 2006Full accounts made up to 31 December 2005 (8 pages)
12 September 2005Full accounts made up to 31 December 2004 (8 pages)
12 September 2005Full accounts made up to 31 December 2004 (8 pages)
7 September 2005Return made up to 05/08/05; full list of members (7 pages)
7 September 2005Return made up to 05/08/05; full list of members (7 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
14 October 2004Full accounts made up to 31 December 2003 (8 pages)
14 October 2004Full accounts made up to 31 December 2003 (8 pages)
9 September 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2004Return made up to 05/08/04; full list of members (7 pages)
5 July 2004Particulars of mortgage/charge (7 pages)
5 July 2004Particulars of mortgage/charge (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 August 2003Return made up to 05/08/03; full list of members (7 pages)
18 August 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
(7 pages)
7 June 2003Registered office changed on 07/06/03 from: 43-44 albemarle street london W1S 4JJ (1 page)
7 June 2003Registered office changed on 07/06/03 from: 43-44 albemarle street london W1S 4JJ (1 page)
25 October 2002Particulars of mortgage/charge (6 pages)
25 October 2002Particulars of mortgage/charge (6 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (4 pages)
12 October 2002Particulars of mortgage/charge (4 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
10 August 2002Particulars of mortgage/charge (4 pages)
10 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 August 2002Return made up to 05/08/02; full list of members (8 pages)
6 July 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
6 July 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
9 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 43-44 albemarle street london W1S 4JJ (1 page)
29 August 2001Return made up to 05/08/01; full list of members (7 pages)
29 August 2001Registered office changed on 29/08/01 from: 43-44 albemarle street london W1S 4JJ (1 page)
29 August 2001Return made up to 05/08/01; full list of members (7 pages)
9 August 2001Registered office changed on 09/08/01 from: hartford house 101/103 great portland street, london W1N 6BH (1 page)
9 August 2001Registered office changed on 09/08/01 from: hartford house 101/103 great portland street, london W1N 6BH (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
20 December 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2000Return made up to 05/08/00; full list of members (7 pages)
4 March 2000Full accounts made up to 30 June 1999 (11 pages)
4 March 2000Full accounts made up to 30 June 1999 (11 pages)
6 December 1999Ad 22/10/99--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages)
6 December 1999Ad 22/10/99--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages)
17 November 1999Return made up to 05/08/99; full list of members (7 pages)
17 November 1999Return made up to 05/08/99; full list of members (7 pages)
4 November 1999Amending 882R no allot. Ch (2 pages)
4 November 1999Amending 882R no allot. Ch (2 pages)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
2 November 1999£ nc 50000/99000 22/10/99 (1 page)
2 November 1999£ nc 50000/99000 22/10/99 (1 page)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (2 pages)
24 August 1999Director's particulars changed (2 pages)
24 August 1999Director's particulars changed (1 page)
5 July 1999Egm 1/2/99 (2 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 July 1999Ad 01/02/99--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
5 July 1999Egm 1/2/99 (2 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 July 1999Secretary resigned;director resigned (1 page)
5 July 1999Secretary resigned;director resigned (1 page)
5 July 1999Minutes egm 1/2/99 (1 page)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999Ad 01/02/99--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
5 July 1999Minutes egm 1/2/99 (1 page)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999Nc inc already adjusted 01/02/99 (1 page)
5 July 1999Nc inc already adjusted 01/02/99 (1 page)
27 May 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
27 May 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
15 September 1998Secretary resigned (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Ad 05/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 September 1998Secretary resigned (2 pages)
15 September 1998Ad 05/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (2 pages)
5 August 1998Incorporation (23 pages)
5 August 1998Incorporation (23 pages)