Company NameBlooming International Limited
Company StatusDissolved
Company Number06276580
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameFabio Henrique Barbosa
Date of BirthApril 1971 (Born 53 years ago)
NationalityBrazilian
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address42 Calle Andres Mancebo
Puerta 8
Valencia
46023
Director NameMaria Cristina Gennari
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Calle Andres Mancobo
Puerta 8
Valencia
46023
Secretary NameBest Consulting Services Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ

Contact

Websitewww.bloominginternational.co.uk

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Fabio Henrique Barbosa
50.00%
Ordinary
1 at £1Maria Cristina Gennari
50.00%
Ordinary

Financials

Year2014
Net Worth£63
Cash£19,653
Current Liabilities£175,419

Accounts

Latest Accounts25 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End25 October

Filing History

13 October 2020Micro company accounts made up to 25 October 2019 (3 pages)
12 October 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 25 October 2018 (2 pages)
25 July 2019Previous accounting period shortened from 26 October 2018 to 25 October 2018 (1 page)
8 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 26 October 2017 (2 pages)
26 July 2018Previous accounting period shortened from 27 October 2017 to 26 October 2017 (1 page)
13 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 July 2018Notification of Fabio Henrique Barbosa as a person with significant control on 6 April 2016 (2 pages)
13 July 2018Notification of Maria Cristina Gennari as a person with significant control on 6 April 2016 (2 pages)
28 October 2017Total exemption small company accounts made up to 27 October 2016 (4 pages)
28 October 2017Total exemption small company accounts made up to 27 October 2016 (4 pages)
28 July 2017Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page)
17 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
13 March 2017Previous accounting period extended from 28 April 2016 to 28 October 2016 (1 page)
13 March 2017Previous accounting period extended from 28 April 2016 to 28 October 2016 (1 page)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
22 July 2016Termination of appointment of Best Consulting Services Limited as a secretary on 30 April 2016 (1 page)
22 July 2016Director's details changed for Fabio Henrique Barbosa on 30 April 2015 (2 pages)
22 July 2016Termination of appointment of Best Consulting Services Limited as a secretary on 30 April 2016 (1 page)
22 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Director's details changed for Maria Cristina Gennari on 30 April 2015 (2 pages)
22 July 2016Director's details changed for Maria Cristina Gennari on 30 April 2015 (2 pages)
22 July 2016Director's details changed for Fabio Henrique Barbosa on 30 April 2015 (2 pages)
22 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
28 April 2016Total exemption small company accounts made up to 29 April 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 29 April 2015 (4 pages)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
17 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
3 May 2013Amended accounts made up to 30 April 2011 (6 pages)
3 May 2013Amended accounts made up to 30 April 2011 (6 pages)
3 May 2013Amended accounts made up to 30 April 2012 (5 pages)
3 May 2013Amended accounts made up to 30 April 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
8 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 June 2011Director's details changed for Fabio Henrique Barbosa on 13 June 2010 (2 pages)
27 June 2011Secretary's details changed for Best Consulting Services Limited on 13 June 2011 (2 pages)
27 June 2011Director's details changed for Maria Cristina Gennari on 13 June 2010 (2 pages)
27 June 2011Director's details changed for Fabio Henrique Barbosa on 13 June 2010 (2 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Maria Cristina Gennari on 13 June 2010 (2 pages)
27 June 2011Secretary's details changed for Best Consulting Services Limited on 13 June 2011 (2 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 June 2011Registered office address changed from Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 13 June 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 August 2010Annual return made up to 12 June 2010 (14 pages)
18 August 2010Annual return made up to 12 June 2010 (14 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 July 2009Return made up to 12/06/09; no change of members (4 pages)
17 July 2009Return made up to 12/06/09; no change of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
14 January 2009Compulsory strike-off action has been discontinued (1 page)
14 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Return made up to 12/06/08; full list of members (7 pages)
13 January 2009Return made up to 12/06/08; full list of members (7 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
10 August 2007Director's particulars changed (2 pages)
10 August 2007Director's particulars changed (2 pages)
27 June 2007Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
27 June 2007Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
12 June 2007Incorporation (17 pages)
12 June 2007Incorporation (17 pages)