Company NameBlumfield Solutions Limited
Company StatusDissolved
Company Number05136714
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed27 April 2016(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2010(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Corporate Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (1 page)
8 July 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 8 July 2020 (1 page)
2 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
8 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
14 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
27 April 2016Termination of appointment of Corporate Directors Limited as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Corporate Directors Limited as a director on 27 April 2016 (1 page)
27 April 2016Appointment of Miss Aphrodite Kasibina Mwanje as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Miss Aphrodite Kasibina Mwanje as a director on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of Shirley Mwanje as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Shirley Mwanje as a director on 27 April 2016 (1 page)
1 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
20 April 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 20 April 2015 (1 page)
22 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 August 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
14 August 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
14 August 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
30 May 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
30 May 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
30 May 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
21 March 2014Director's details changed for Shirley Mwanje on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Shirley Mwanje on 21 March 2014 (2 pages)
19 March 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 19 March 2014 (1 page)
2 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
4 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
31 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
10 September 2010Appointment of Shirley Mwanje as a director (2 pages)
10 September 2010Appointment of Shirley Mwanje as a director (2 pages)
31 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
2 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
28 May 2008Return made up to 25/05/08; full list of members (3 pages)
28 May 2008Return made up to 25/05/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
31 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
31 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
20 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
6 June 2005Return made up to 25/05/05; full list of members (5 pages)
6 June 2005Return made up to 25/05/05; full list of members (5 pages)
25 May 2004Incorporation (14 pages)
25 May 2004Incorporation (14 pages)