Company NameBloomsbury Associates Limited
Company StatusDissolved
Company Number07583747
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Dissolution Date30 March 2016 (8 years ago)
Previous NameGMS Support Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David John Billinghurst
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameDeborah Jane Billinghurst
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 30 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Great Marlborough Street
London
W1F 7HH
Director NameMr David John Billinghurst
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address3/4 Great Marlborough St
London
W1F 7HH

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Net Worth-£12,335
Cash£9,755
Current Liabilities£123,037

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
30 December 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
30 December 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
18 September 2015Liquidators' statement of receipts and payments to 18 July 2015 (10 pages)
18 September 2015Liquidators statement of receipts and payments to 18 July 2015 (10 pages)
18 September 2015Liquidators' statement of receipts and payments to 18 July 2015 (10 pages)
19 June 2015Liquidators' statement of receipts and payments to 18 July 2014 (9 pages)
19 June 2015Liquidators statement of receipts and payments to 18 July 2014 (9 pages)
19 June 2015Liquidators' statement of receipts and payments to 18 July 2014 (9 pages)
20 January 2014Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY on 20 January 2014 (2 pages)
16 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 16 January 2014 (2 pages)
24 July 2013Registered office address changed from 252 Seal Road Sevenoaks Kent TN15 0AA on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from 252 Seal Road Sevenoaks Kent TN15 0AA on 24 July 2013 (2 pages)
23 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Statement of affairs with form 4.19 (7 pages)
23 July 2013Statement of affairs with form 4.19 (7 pages)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 90,000
(4 pages)
5 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 90,000
(4 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2011Registered office address changed from 3/4 Great Marlborough St London W1F 7HH United Kingdom on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 3/4 Great Marlborough St London W1F 7HH United Kingdom on 10 August 2011 (2 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 17/06/2011
(29 pages)
28 June 2011Appointment of Deborah Jane Billinghurst as a director (3 pages)
28 June 2011Sub-division of shares on 17 June 2011 (5 pages)
28 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 90,000
(4 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 90,000
(4 pages)
28 June 2011Appointment of Deborah Jane Billinghurst as a director (3 pages)
28 June 2011Sub-division of shares on 17 June 2011 (5 pages)
28 June 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 17/06/2011
(29 pages)
28 June 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
5 May 2011Termination of appointment of David Billinghurst as a director (1 page)
5 May 2011Appointment of David Billinghurst as a director (2 pages)
5 May 2011Termination of appointment of David Billinghurst as a director (1 page)
5 May 2011Appointment of David Billinghurst as a director (2 pages)
15 April 2011Company name changed gms support LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2011Company name changed gms support LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Incorporation (43 pages)
30 March 2011Incorporation (43 pages)