Company NameBloomsbury Food Limited
Company StatusDissolved
Company Number04655105
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMark Alan Holyoak
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DE
Secretary NameMr David Clive Wells
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Director NameAlan Manfred Holyoake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSwinton House
Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DE
Director NameLaurence Holyoake
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Roland Way
South Kensington
London
SW7 3RF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(4 pages)
3 February 2010Director's details changed for Mark Alan Holyoak on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(4 pages)
3 February 2010Director's details changed for Mark Alan Holyoak on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(4 pages)
3 February 2010Director's details changed for Mark Alan Holyoak on 3 February 2010 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (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 1 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 1 (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 2 (1 page)
18 May 2009Full accounts made up to 31 December 2008 (10 pages)
18 May 2009Full accounts made up to 31 December 2008 (10 pages)
13 February 2009Return made up to 03/02/09; full list of members (3 pages)
13 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 June 2008Full accounts made up to 31 December 2007 (9 pages)
18 June 2008Full accounts made up to 31 December 2007 (9 pages)
11 March 2008Return made up to 03/02/08; full list of members (6 pages)
11 March 2008Return made up to 03/02/08; full list of members (6 pages)
19 October 2007Full accounts made up to 31 December 2006 (10 pages)
19 October 2007Full accounts made up to 31 December 2006 (10 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 (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Return made up to 03/02/07; full list of members (6 pages)
1 March 2007Return made up to 03/02/07; full list of members (6 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
7 July 2006Full accounts made up to 31 December 2005 (12 pages)
7 July 2006Full accounts made up to 31 December 2005 (12 pages)
14 March 2006Return made up to 03/02/06; full list of members (7 pages)
14 March 2006Return made up to 03/02/06; full list of members (7 pages)
12 September 2005Full accounts made up to 31 December 2004 (11 pages)
12 September 2005Full accounts made up to 31 December 2004 (11 pages)
10 February 2005Return made up to 03/02/05; full list of members (7 pages)
10 February 2005Return made up to 03/02/05; 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 (15 pages)
14 October 2004Full accounts made up to 31 December 2003 (15 pages)
12 October 2004Particulars of mortgage/charge (9 pages)
12 October 2004Particulars of mortgage/charge (9 pages)
21 August 2004Particulars of mortgage/charge (5 pages)
21 August 2004Particulars of mortgage/charge (8 pages)
21 August 2004Particulars of mortgage/charge (8 pages)
21 August 2004Particulars of mortgage/charge (5 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 February 2004Return made up to 03/02/04; full list of members (7 pages)
3 October 2003Registered office changed on 03/10/03 from: 43-44 albemarle street london W1S 4JJ (1 page)
3 October 2003Registered office changed on 03/10/03 from: 43-44 albemarle street london W1S 4JJ (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
10 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
10 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (3 pages)
17 February 2003New director appointed (3 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (3 pages)
3 February 2003Incorporation (16 pages)
3 February 2003Incorporation (16 pages)