Company NameBloom Technologies Limited
Company StatusDissolved
Company Number06978508
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKaren Wade
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish/New Zealander
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address6 Kingsley Mews
Wapping Lane
London
E1W 3HZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressSuite 102 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Financials

Year2014
Turnover£54,347
Net Worth£463
Cash£9,623
Current Liabilities£9,160

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
22 June 2012Voluntary strike-off action has been suspended (1 page)
22 June 2012Voluntary strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
9 November 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
9 November 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
27 October 2011Registered office address changed from 33 Howard Road Dorking Surrey RH4 3HP on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 33 Howard Road Dorking Surrey RH4 3HP on 27 October 2011 (1 page)
28 September 2011Annual return made up to 31 August 2011
Statement of capital on 2011-09-28
  • GBP 1
(14 pages)
28 September 2011Annual return made up to 31 August 2011
Statement of capital on 2011-09-28
  • GBP 1
(14 pages)
26 July 2011Registered office address changed from 6 Kingsley Mews London E1W 3HZ on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 6 Kingsley Mews London E1W 3HZ on 26 July 2011 (2 pages)
4 February 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
4 February 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
27 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Karen Wade on 3 August 2010 (2 pages)
27 September 2010Director's details changed for Karen Wade on 3 August 2010 (2 pages)
27 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Karen Wade on 3 August 2010 (2 pages)
27 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
17 August 2009Director appointed karen wade (2 pages)
17 August 2009Director appointed karen wade (2 pages)
10 August 2009Appointment Terminated Director yomtov jacobs (1 page)
10 August 2009Appointment terminated director yomtov jacobs (1 page)
3 August 2009Incorporation (9 pages)
3 August 2009Incorporation (9 pages)