Company NameBloomsbury Elite Ltd
Company StatusDissolved
Company Number07861913
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 5 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

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

Director

Director NameMr Martin Lawrence Prescott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Green Lanes
London
N13 4XS

Location

Registered Address291 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Martin Prescott
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
1 November 2016Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 291 Green Lanes London N13 4XS on 1 November 2016 (1 page)
30 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
(3 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
21 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
22 January 2014Company name changed youth contract LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
6 January 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)