Company NameBloomsbury Training & Consultancy Limited
Company StatusDissolved
Company Number04923608
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Stephen Paul Hudson
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 16 Beaufort Court Admirals Way
South Quay Docklands
London
E14 9XL
Director NameMs Alix Lucinda Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(3 years after company formation)
Appointment Duration12 years, 11 months (closed 08 October 2019)
RoleTrainer & Consultant
Correspondence Address215b Tooting High Street
Tooting
London
Sw17 0s
Director NameMr Stephen Paul Hudson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Harvest Road
Engelfield Green
Egham
Surrey
TW20 0QR
Director NameMrs Elizabeth Louise Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 16 Beaufort Court Admirals Way
South Quay Docklands
London
E14 9XL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitetuckers.co.uk

Location

Registered AddressSuite 16 Beaufort Court Admirals Way
South Quay Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Alix Lucinda Walton
50.00%
Ordinary
60 at £1Stephen Paul Hudson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,512
Cash£5,983
Current Liabilities£5,811

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (1 page)
29 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 May 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
3 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
10 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 October 2017Notification of Alix Lucinda Walton as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Alix Lucinda Walton as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 120
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 120
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 120
(6 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 120
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 120
(6 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 120
(6 pages)
10 September 2013Appointment of Mr Stephen Paul Hudson as a director (2 pages)
10 September 2013Appointment of Mr Stephen Paul Hudson as a director (2 pages)
10 September 2013Termination of appointment of Elizabeth Hudson as a director (1 page)
10 September 2013Termination of appointment of Elizabeth Hudson as a director (1 page)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
25 August 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 120
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 120
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 120
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 120
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 120
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 120
(3 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Mr Stephen Paul Hudson on 7 October 2009 (1 page)
4 January 2010Secretary's details changed for Mr Stephen Paul Hudson on 7 October 2009 (1 page)
4 January 2010Director's details changed for Mrs Elizabeth Louise Hudson on 7 October 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Stephen Paul Hudson on 7 October 2009 (1 page)
4 January 2010Director's details changed for Mrs Elizabeth Louise Hudson on 7 October 2009 (2 pages)
4 January 2010Director's details changed for Mrs Elizabeth Louise Hudson on 7 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 November 2008Director's change of particulars / alix walton / 07/10/2008 (1 page)
17 November 2008Registered office changed on 17/11/2008 from suite 16, beaufort court admirals way south quay docklands london E14 9XL (1 page)
17 November 2008Registered office changed on 17/11/2008 from suite 16, beaufort court admirals way south quay docklands london E14 9XL (1 page)
17 November 2008Return made up to 07/10/08; full list of members (4 pages)
17 November 2008Director's change of particulars / alix walton / 07/10/2008 (1 page)
17 November 2008Return made up to 07/10/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 October 2007Return made up to 07/10/07; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 07/10/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Registered office changed on 19/10/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
15 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
2 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 October 2005Return made up to 07/10/05; full list of members (3 pages)
14 October 2005Return made up to 07/10/05; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 November 2004Return made up to 07/10/04; full list of members (6 pages)
26 November 2004Return made up to 07/10/04; full list of members (6 pages)
14 January 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
14 January 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
20 November 2003Ad 07/10/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 November 2003Ad 07/10/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Registered office changed on 15/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (15 pages)
7 October 2003Incorporation (15 pages)