Company NameBlossom Io Limited
Company StatusDissolved
Company Number07777475
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Berger
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityAustrian
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceAustria
Correspondence Address2/13 Bandgasse
Vienna
1070
Director NameMr Thomas Schranz
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAustrian
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceAustria
Correspondence Address14/14 Zeleborgasse
Vienna
1120
Secretary NameOHS Secretaries Limited (Corporation)
StatusClosed
Appointed19 September 2011(same day as company formation)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN
Director NameMr Nikolaus Graf
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAustrian
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceAustria
Correspondence Address9 Johann Knoll Gasse
Vienna
1210

Contact

Websiteblossom.io

Location

Registered Address9th Floor
107 Cheapside
London Ec2v 6dn
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3.3m at £0.0001Blossom Io Inc
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£2,721
Cash£3,141
Current Liabilities£720

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 329.2683
(6 pages)
5 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 329.2683
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 October 2014Termination of appointment of Nikolaus Graf as a director on 30 September 2014 (1 page)
28 October 2014Termination of appointment of Nikolaus Graf as a director on 30 September 2014 (1 page)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 329.2683
(7 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 329.2683
(7 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 329.2683
(7 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 329.2683
(7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
4 May 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 329.27
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 329.27
(4 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)