Company NameBloomers Bakery And Buffets Ltd
Company StatusDissolved
Company Number07327120
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date4 January 2018 (6 years, 3 months ago)
Previous NameBloomers Barkery And Buffets Ltd

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Emma Rhos Carpenter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Birch Avenue
Caterham
Surrey
CR3 5RW
Director NameMr Derek Roy Carpenter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Birch Avenue
Caterham
Surrey
CR3 5RW
Director NameMr Derek Roy Carpenter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2012)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address20e Selsdon Road
South Croydon
Surrey
CR2 6PA

Contact

Websitebloomersbakery.co.uk
Email address[email protected]
Telephone020 86566162
Telephone regionLondon

Location

Registered AddressRecovery House 15-17 Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth-£65,424
Cash£1,089
Current Liabilities£129,714

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 January 2018Final Gazette dissolved following liquidation (1 page)
4 October 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
4 October 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
27 July 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 July 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 March 2017Liquidators' statement of receipts and payments to 16 December 2016 (9 pages)
8 March 2017Liquidators' statement of receipts and payments to 16 December 2016 (9 pages)
8 January 2016Registered office address changed from 20E Selsdon Road South Croydon Surrey CR2 6PA to Recovery House 15-17 Hainault Business Park Ilford Essex IG6 3TU on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from 20E Selsdon Road South Croydon Surrey CR2 6PA to Recovery House 15-17 Hainault Business Park Ilford Essex IG6 3TU on 8 January 2016 (2 pages)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
(1 page)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
(1 page)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Statement of affairs with form 4.19 (7 pages)
5 January 2016Statement of affairs with form 4.19 (7 pages)
8 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 January 2012Termination of appointment of Derek Carpenter as a director (1 page)
19 January 2012Termination of appointment of Derek Carpenter as a director (1 page)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
3 October 2010Registered office address changed from 6 Birch Avenue Caterham Surrey CR3 5RW England on 3 October 2010 (1 page)
3 October 2010Registered office address changed from 6 Birch Avenue Caterham Surrey CR3 5RW England on 3 October 2010 (1 page)
3 October 2010Registered office address changed from 6 Birch Avenue Caterham Surrey CR3 5RW England on 3 October 2010 (1 page)
3 October 2010Appointment of Mr Derek Roy Carpenter as a director (2 pages)
3 October 2010Appointment of Mr Derek Roy Carpenter as a director (2 pages)
17 August 2010Termination of appointment of Derek Carpenter as a director (2 pages)
17 August 2010Termination of appointment of Derek Carpenter as a director (2 pages)
4 August 2010Change of name notice (1 page)
4 August 2010Company name changed bloomers barkery and buffets LTD\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
4 August 2010Company name changed bloomers barkery and buffets LTD\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
4 August 2010Change of name notice (1 page)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)