Company NameBlossom Hill Sofa Company Limited
Company StatusDissolved
Company Number04977981
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date7 August 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJames Omalley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(6 days after company formation)
Appointment Duration10 years, 8 months (closed 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Newlands Road
High West Jesmond
Newcastle Upon Tyne
NE2 3NT
Director NameMargaret Omalley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(6 days after company formation)
Appointment Duration10 years, 8 months (closed 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Newlands Road
High West Jesmond
Newcastle Upon Tyne
NE2 3NT
Secretary NameMargaret Omalley
NationalityBritish
StatusClosed
Appointed02 December 2003(6 days after company formation)
Appointment Duration10 years, 8 months (closed 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Newlands Road
High West Jesmond
Newcastle Upon Tyne
NE2 3NT
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

50 at £1James Omalley
50.00%
Ordinary
50 at £1Margaret Omalley
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,314
Current Liabilities£63,403

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
7 May 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
21 February 2014Liquidators' statement of receipts and payments to 14 January 2014 (14 pages)
21 February 2014Liquidators' statement of receipts and payments to 14 January 2014 (14 pages)
21 February 2014Liquidators statement of receipts and payments to 14 January 2014 (14 pages)
24 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2013Statement of affairs with form 4.19 (6 pages)
24 January 2013Appointment of a voluntary liquidator (2 pages)
24 January 2013Statement of affairs with form 4.19 (6 pages)
24 January 2013Appointment of a voluntary liquidator (2 pages)
24 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Registered office address changed from 1 Newlands Road High West Jesmond Newcastle upon Tyne Tyne & Wear NE2 3NT on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from 1 Newlands Road High West Jesmond Newcastle upon Tyne Tyne & Wear NE2 3NT on 22 January 2013 (2 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(5 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 December 2009Director's details changed for Margaret Omalley on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Margaret Omalley on 1 October 2009 (2 pages)
21 December 2009Director's details changed for James Omalley on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for James Omalley on 1 October 2009 (2 pages)
21 December 2009Director's details changed for James Omalley on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Margaret Omalley on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
24 March 2009Return made up to 26/11/08; full list of members (4 pages)
24 March 2009Return made up to 26/11/08; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 January 2008Return made up to 26/11/07; no change of members (7 pages)
15 January 2008Return made up to 26/11/07; no change of members (7 pages)
16 February 2007Return made up to 26/11/06; full list of members (7 pages)
16 February 2007Return made up to 26/11/06; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 December 2005Return made up to 26/11/05; full list of members (7 pages)
13 December 2005Return made up to 26/11/05; full list of members (7 pages)
10 December 2004Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2004Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2004Return made up to 26/11/04; full list of members (7 pages)
10 December 2004Return made up to 26/11/04; full list of members (7 pages)
30 September 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
30 September 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed;new director appointed (2 pages)
30 January 2004New secretary appointed;new director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
26 November 2003Incorporation (11 pages)
26 November 2003Incorporation (11 pages)