Company NameRay Bloom Limited
Company StatusDissolved
Company Number07431419
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameJohn D Wood Franchise Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond Alexander Bloom
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Richard Aspland Robinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Raymond Alexander Bloom
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
17 November 2015Application to strike the company off the register (3 pages)
2 November 2015Termination of appointment of Richard Aspland Robinson as a director on 23 October 2015 (1 page)
2 November 2015Termination of appointment of Richard Aspland Robinson as a director on 23 October 2015 (1 page)
8 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
2 August 2013Company name changed john d wood franchise LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Company name changed john d wood franchise LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 November 2012Director's details changed for Raymond Alexander Bloom on 6 November 2011 (2 pages)
2 November 2012Director's details changed for Raymond Alexander Bloom on 6 November 2011 (2 pages)
2 November 2012Director's details changed for Raymond Alexander Bloom on 6 November 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
26 January 2011Current accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
26 January 2011Current accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
19 November 2010Appointment of Mr Richard Aspland Robinson as a director (2 pages)
19 November 2010Appointment of Raymond Alexander Bloom as a director (2 pages)
19 November 2010Appointment of Mr Richard Aspland Robinson as a director (2 pages)
19 November 2010Appointment of Raymond Alexander Bloom as a director (2 pages)
5 November 2010Termination of appointment of Michael Clifford as a director (1 page)
5 November 2010Termination of appointment of Michael Clifford as a director (1 page)
5 November 2010Incorporation (21 pages)
5 November 2010Incorporation (21 pages)