Company NameBloomfield Lsk Limited
Company StatusDissolved
Company Number07179998
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Lopa Kothari
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Westminster Court Aberdeen Place
London
NW8 8JL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ms Lopa Kothari
100.00%
Ordinary

Financials

Year2014
Net Worth£1,473
Cash£1,233
Current Liabilities£149

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
9 April 2019Application to strike the company off the register (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 April 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Director's details changed for Lopa Kothari on 21 August 2016 (2 pages)
28 March 2017Director's details changed for Lopa Kothari on 21 August 2016 (2 pages)
28 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
3 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
24 February 2015Secretary's details changed (1 page)
24 February 2015Secretary's details changed (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
26 March 2013Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
25 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
24 March 2010Appointment of Lopa Kothari as a director (3 pages)
24 March 2010Appointment of Lopa Kothari as a director (3 pages)
22 March 2010Appointment of Ra Company Secretaries Limited as a secretary (3 pages)
22 March 2010Appointment of Ra Company Secretaries Limited as a secretary (3 pages)
16 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)