Company NameOut Of The Bloom Ltd
Company StatusDissolved
Company Number04634097
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMrs Joanna Pyliotis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2018(15 years, 4 months after company formation)
Appointment Duration1 year (closed 11 June 2019)
RoleFlorist
Country of ResidenceEngland
Correspondence Address157 Great North Way
London
NW4 1PP
Secretary NameCraven Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 June 2018(15 years, 4 months after company formation)
Appointment Duration1 year (closed 11 June 2019)
Correspondence Address157 Great North Way
London
NW4 1PP
Director NameMrs Joanna Pyliotis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 week, 3 days after company formation)
Appointment Duration15 years, 4 months (resigned 05 June 2018)
RoleFlorist
Country of ResidenceEngland
Correspondence Address24 Waverley Grove
London
N3 3PX
Secretary NameChristine Brooks
NationalityBritish
StatusResigned
Appointed23 January 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2004)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address11 Willow Court
5 Copers Cope Road
Beckenham
Kent
BR3 1PB
Director NameMrs Kyriacou Skordis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156a Burnt Oak Broadway
Edgware
Middlesex
HA8 0AX
Secretary NameMs Eliana Georgeiou
StatusResigned
Appointed05 June 2018(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 June 2018)
RoleCompany Director
Correspondence Address156a Burnt Oak Broadway
Edgware
Middlesex
HA8 0AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameCraven Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 2004(1 year, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 June 2018)
Correspondence Address157 Great North Way
London
NW4 1PP

Contact

Websitewww.outofthebloom.co.uk
Telephone020 74823301
Telephone regionLondon

Location

Registered Address157 Great North Way
London
NW4 1PP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1J. Pyliotis
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,189
Current Liabilities£3,489

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
18 March 2019Application to strike the company off the register (3 pages)
21 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
21 January 2019Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom to 157 Great North Way London NW4 1PP on 21 January 2019 (1 page)
7 June 2018Appointment of Craven Secretarial Services Limited as a secretary on 5 June 2018 (2 pages)
6 June 2018Notification of Joanna Pyliotis as a person with significant control on 5 June 2018 (2 pages)
6 June 2018Termination of appointment of Eliana Georgeiou as a secretary on 5 June 2018 (1 page)
6 June 2018Appointment of Mrs Joanna Pyliotis as a director on 5 June 2018 (2 pages)
6 June 2018Termination of appointment of Kyriacou Skordis as a director on 5 June 2018 (1 page)
6 June 2018Cessation of M.N.C. Management Ltd as a person with significant control on 5 June 2018 (1 page)
5 June 2018Appointment of Mrs Kyriacou Skordis as a director on 5 June 2018 (2 pages)
5 June 2018Cessation of Joanna Pyliotis as a person with significant control on 5 June 2018 (1 page)
5 June 2018Termination of appointment of Craven Secretarial Services Limited as a secretary on 5 June 2018 (1 page)
5 June 2018Appointment of Ms Eliana Georgeiou as a secretary on 5 June 2018 (2 pages)
5 June 2018Termination of appointment of Joanna Pyliotis as a director on 5 June 2018 (1 page)
5 June 2018Registered office address changed from 157 Great North Way London NW4 1PP to 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 5 June 2018 (1 page)
5 June 2018Notification of M.N.C. Management Ltd as a person with significant control on 5 June 2018 (2 pages)
22 May 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
14 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(4 pages)
1 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(4 pages)
11 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Director's details changed for Mrs Joanna Pyliotis on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Craven Secretarial Services Limited on 21 January 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Director's details changed for Mrs Joanna Pyliotis on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Craven Secretarial Services Limited on 21 January 2010 (2 pages)
6 February 2009Return made up to 13/01/09; full list of members (3 pages)
6 February 2009Return made up to 13/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Return made up to 13/01/08; full list of members (2 pages)
24 January 2008Return made up to 13/01/08; full list of members (2 pages)
16 February 2007Return made up to 13/01/07; full list of members (6 pages)
16 February 2007Return made up to 13/01/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Return made up to 13/01/06; full list of members (6 pages)
1 February 2006Return made up to 13/01/06; full list of members (6 pages)
2 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 September 2004Registered office changed on 24/09/04 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page)
24 September 2004New secretary appointed (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (1 page)
7 February 2004Return made up to 13/01/04; full list of members (6 pages)
7 February 2004Return made up to 13/01/04; full list of members (6 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2003Registered office changed on 01/05/03 from: 610 westcliffe apartments west end quay 1 south wharf road london W2 1JB (1 page)
1 May 2003Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Registered office changed on 01/05/03 from: 610 westcliffe apartments west end quay 1 south wharf road london W2 1JB (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
13 January 2003Incorporation (9 pages)
13 January 2003Incorporation (9 pages)