London
W9 3DB
Secretary Name | Mr James William John Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Bexton Lane Knutsford Cheshire WA16 9BH |
Website | bloomtrigger.com |
---|---|
Telephone | 020 32874105 |
Telephone region | London |
Registered Address | 181b Ashmore Road London W9 3DB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Parish | Queen's Park |
Ward | Queen's Park |
Built Up Area | Greater London |
100 at £1 | James William John Sutton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £626 |
Gross Profit | £626 |
Net Worth | -£2,280 |
Cash | £3,699 |
Current Liabilities | £5,979 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
19 May 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
25 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
13 February 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
20 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
20 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
16 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Director's details changed for Mr James William John Sutton on 15 June 2011 (3 pages) |
15 June 2011 | Registered office address changed from Yew Tree Farm Bexton Lane Knutsford Cheshire WA16 9BH England on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Yew Tree Farm Bexton Lane Knutsford Cheshire WA16 9BH England on 15 June 2011 (1 page) |
15 June 2011 | Secretary's details changed for Mr James William John Sutton on 15 June 2011 (1 page) |
15 June 2011 | Director's details changed for Mr James William John Sutton on 15 June 2011 (3 pages) |
15 June 2011 | Secretary's details changed for Mr James William John Sutton on 15 June 2011 (1 page) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
18 August 2010 | Company name changed bloomtrigger LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Change of name (30 pages) |
18 August 2010 | Change of name notice (1 page) |
18 August 2010 | Change of name (30 pages) |
18 August 2010 | Change of name notice (1 page) |
18 August 2010 | Company name changed bloomtrigger LIMITED\certificate issued on 18/08/10
|
14 May 2010 | Director's details changed for Mr James William John Sutton on 23 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr James William John Sutton on 23 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
23 April 2009 | Incorporation (17 pages) |
23 April 2009 | Incorporation (17 pages) |