Company NameBlooper Limited
Company StatusDissolved
Company Number03922898
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameBlooper Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed13 September 2010(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 20 May 2014)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameKappa Directors Limited (Corporation)
StatusClosed
Appointed26 April 2010(10 years, 2 months after company formation)
Appointment Duration4 years (closed 20 May 2014)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed26 April 2010(10 years, 2 months after company formation)
Appointment Duration4 years (closed 20 May 2014)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameFabrizio Cagnasso
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Avenue Princess Grace
Montecarlo
98000
Director NameMassimiliano Canzone
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Boulevard Princesse Charlotte
Monte Carlo Mc 98000
Monaco
Foreign
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(9 years after company formation)
Appointment Duration1 year (resigned 25 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameMrs Cinzia Viviani Viviani O'Reilly
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2010(10 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed11 April 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2001)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed11 April 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2001)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameMayfair Corporate Management Limited (Corporation)
Date of BirthJuly 2001 (Born 22 years ago)
StatusResigned
Appointed23 August 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2006)
Correspondence Address6th Floor East
30 St James's Street
London
SW1A 1HB
Secretary NameMayfair Corporate Services Limited (Corporation)
StatusResigned
Appointed23 August 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2006)
Correspondence Address6th Floor East
30 St James`S Street
London
SW1A 1HB
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 2006(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£262,232
Cash£609
Current Liabilities£1,719

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (3 pages)
27 January 2014Application to strike the company off the register (3 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
19 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1,000
(5 pages)
19 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1,000
(5 pages)
9 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 November 2012 (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
15 March 2011Registered office address changed from 83 Woodmansterne Road Streatham Vale London SW16 5UG United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 83 Woodmansterne Road Streatham Vale London SW16 5UG United Kingdom on 15 March 2011 (1 page)
17 February 2011Particulars of variation of rights attached to shares (2 pages)
17 February 2011Particulars of variation of rights attached to shares (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Appointment of Ms Nira Amar as a director (2 pages)
16 September 2010Appointment of Ms Nira Amar as a director (2 pages)
15 September 2010Termination of appointment of Cinzia Viviani O'reilly as a director (1 page)
15 September 2010Termination of appointment of Cinzia Viviani O'reilly as a director (1 page)
28 April 2010Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
28 April 2010Appointment of Kappa Directors Limited as a director (2 pages)
28 April 2010Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
28 April 2010Appointment of Kappa Directors Limited as a director (2 pages)
29 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
26 March 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page)
26 March 2010Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages)
26 March 2010Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages)
26 March 2010Termination of appointment of Barry Peskin as a director (1 page)
26 March 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
26 March 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page)
26 March 2010Termination of appointment of Barry Peskin as a director (1 page)
26 March 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
27 January 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 27 January 2010 (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2009Director appointed barry peskin (2 pages)
10 March 2009Appointment terminated director massimiliano canzone (1 page)
10 March 2009Appointment terminated director massimiliano canzone (1 page)
10 March 2009Director appointed barry peskin (2 pages)
18 February 2009Return made up to 10/02/09; full list of members (3 pages)
18 February 2009Return made up to 10/02/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 February 2008Return made up to 10/02/08; full list of members (3 pages)
25 February 2008Return made up to 10/02/08; full list of members (3 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 June 2007Memorandum and Articles of Association (15 pages)
6 June 2007Memorandum and Articles of Association (15 pages)
25 May 2007Company name changed blooper investments LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed blooper investments LIMITED\certificate issued on 25/05/07 (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HS (1 page)
7 March 2007Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HS (1 page)
28 February 2007Return made up to 10/02/07; full list of members (3 pages)
28 February 2007Return made up to 10/02/07; full list of members (3 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 March 2006New director appointed (4 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006New director appointed (4 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: 6TH floor east 30 saint jamess street london SW1A 1HB (1 page)
13 March 2006Registered office changed on 13/03/06 from: 6TH floor east 30 saint jamess street london SW1A 1HB (1 page)
21 February 2006Return made up to 10/02/06; full list of members (7 pages)
21 February 2006Return made up to 10/02/06; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 February 2005Return made up to 10/02/05; full list of members (7 pages)
17 February 2005Return made up to 10/02/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
16 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 July 2003Registered office changed on 01/07/03 from: 80 brook street mayfair london W1K 5DD (1 page)
1 July 2003Registered office changed on 01/07/03 from: 80 brook street mayfair london W1K 5DD (1 page)
29 May 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2002Return made up to 10/02/02; full list of members (7 pages)
18 February 2002Return made up to 10/02/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 19 hanover square london W1R 9DA (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 19 hanover square london W1R 9DA (1 page)
6 September 2001New director appointed (3 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (3 pages)
2 March 2001Return made up to 10/02/01; full list of members (6 pages)
2 March 2001Return made up to 10/02/01; full list of members (6 pages)
11 July 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
11 July 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
1 March 2000Ad 24/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2000Ad 24/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 February 2000Incorporation (17 pages)
10 February 2000Incorporation (17 pages)