Company NameBlomfield Street Securities Limited
Company StatusDissolved
Company Number05890252
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 8 months ago)
Dissolution Date11 May 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameToby David Howell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Old Brompton Road
London
SW7 3RD
Director NameMr Davinder Kumar Narang
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed09 June 2009(2 years, 10 months after company formation)
Appointment Duration11 months (closed 11 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Pochards Close
St Mary's Island
Chatham
Kent
ME4 3BD
Director NameMr Brian Rowbotham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Dundee Court
73 Wapping High Street
London
E1W 2YG
Director NameMr Adam Richard Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address78 Park Street
Mayfair
London
W1K 2JZ
Secretary NameRichard Garmon Jones
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Newydd
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Director NamePeter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Lodge
Shipton-Under-Wychwood
Oxfordshire
OX7 6DG
Director NameMr James Anthony Angus Samuels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(9 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 6
34 Stanhope Gardens
London
SW7 5QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£409,000
Gross Profit£223,000
Net Worth£37,000
Cash£7,000
Current Liabilities£49,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2010Auditor's resignation (1 page)
29 January 2010Auditor's resignation (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
18 January 2010Statment under section 519 (1 page)
18 January 2010Statment under section 519 (1 page)
13 January 2010Application to strike the company off the register (3 pages)
13 January 2010Application to strike the company off the register (3 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Registered office address changed from 100 Canon Street London EC4N 6EU on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 100 Canon Street London EC4N 6EU on 29 October 2009 (1 page)
28 October 2009Registered office address changed from Bell Court House 11 Blomfield Street London EC2M 1LB on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Bell Court House 11 Blomfield Street London EC2M 1LB on 28 October 2009 (1 page)
19 August 2009Location of register of members (1 page)
19 August 2009Location of register of members (1 page)
19 August 2009Return made up to 28/07/09; full list of members (3 pages)
19 August 2009Return made up to 28/07/09; full list of members (3 pages)
19 August 2009Location of debenture register (1 page)
19 August 2009Location of debenture register (1 page)
12 June 2009Appointment terminated director brian rowbotham (1 page)
12 June 2009Appointment Terminated Director brian rowbotham (1 page)
11 June 2009Director appointed mr. Davinder narang (2 pages)
11 June 2009Director appointed mr. Davinder narang (2 pages)
4 November 2008Appointment terminated director james samuels (1 page)
4 November 2008Appointment Terminated Director james samuels (1 page)
27 October 2008Appointment terminated secretary richard garmon jones (1 page)
27 October 2008Appointment Terminated Secretary richard garmon jones (1 page)
24 October 2008Appointment Terminated Director adam wilson (1 page)
24 October 2008Appointment terminated director adam wilson (1 page)
3 October 2008Return made up to 28/07/08; full list of members (4 pages)
3 October 2008Appointment Terminated Director peter earl (1 page)
3 October 2008Return made up to 28/07/08; full list of members (4 pages)
3 October 2008Appointment terminated director peter earl (1 page)
22 April 2008Full accounts made up to 31 December 2007 (13 pages)
22 April 2008Full accounts made up to 31 December 2007 (13 pages)
6 September 2007Return made up to 28/07/07; full list of members (3 pages)
6 September 2007Return made up to 28/07/07; full list of members (3 pages)
6 September 2007Location of register of members (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Location of register of members (1 page)
5 June 2007Ad 26/04/07--------- £ si 100000@1=100000 £ ic 100001/200001 (2 pages)
5 June 2007Ad 26/04/07--------- £ si 100000@1=100000 £ ic 100001/200001 (2 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (3 pages)
15 May 2007New director appointed (4 pages)
15 May 2007New director appointed (4 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2006Memorandum and Articles of Association (7 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2006Nc inc already adjusted 19/10/06 (1 page)
15 December 2006Ad 19/10/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
15 December 2006Memorandum and Articles of Association (7 pages)
15 December 2006Nc inc already adjusted 19/10/06 (1 page)
15 December 2006Ad 19/10/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
13 October 2006New director appointed (3 pages)
13 October 2006New director appointed (3 pages)
21 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
21 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 August 2006New director appointed (3 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
28 July 2006Incorporation (17 pages)
28 July 2006Incorporation (17 pages)