Temple Avenue
London
EC4Y 0DB
Director Name | Mr Edward William Ryan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 March 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 175 Temple Chambers Temple Avenue London EC4Y 0DB |
Secretary Name | Barbara Elizabeth Ryan |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 14 March 2001(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 23 Wentworth Drive Eastcote Pinner Middlesex HA5 2PU |
Director Name | Mr Edward William Ryan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 23 Wentworth Drive Eastcote Pinner Middlesex HA5 2PU |
Secretary Name | Mr Edward William Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2008(6 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 March 2008) |
Role | Bloomfield Builders Limited |
Country of Residence | England |
Correspondence Address | 23 Wentworth Drive Eastcote Pinner Middlesex HA5 2PU |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | bloomfieldbuilders.co.uk |
---|
Registered Address | 175 Temple Chambers Temple Avenue London EC4Y 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Edward William Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £453 |
Cash | £19,683 |
Current Liabilities | £31,948 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 April 2010 | Director's details changed for Mr Edward William Ryan on 14 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Edward William Ryan on 14 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Barbara Elizabeth Ryan on 14 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Barbara Elizabeth Ryan on 14 March 2010 (2 pages) |
9 April 2010 | Appointment of Mr Edward William Ryan as a director (1 page) |
9 April 2010 | Appointment of Mr Edward William Ryan as a director (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
15 April 2009 | Appointment terminated secretary edward ryan (1 page) |
15 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
15 April 2009 | Appointment terminated secretary edward ryan (1 page) |
15 April 2009 | Appointment terminated director edward ryan (1 page) |
15 April 2009 | Appointment terminated director edward ryan (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Secretary appointed mr edward ryan (1 page) |
1 April 2008 | Secretary appointed mr edward ryan (1 page) |
1 April 2008 | Director appointed mr edward ryan (1 page) |
1 April 2008 | Director appointed mr edward ryan (1 page) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 1-2 st anns passage barnes london SW13 0AX (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 1-2 st anns passage barnes london SW13 0AX (1 page) |
8 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 June 2002 | Return made up to 14/03/02; full list of members
|
26 June 2002 | Return made up to 14/03/02; full list of members
|
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
22 March 2001 | New director appointed (2 pages) |
14 March 2001 | Incorporation (13 pages) |
14 March 2001 | Incorporation (13 pages) |