Company NameBlooming Posh Nosh Limited
Company StatusDissolved
Company Number07978649
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameGulsen Gray
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address28 Goddington Lane
Orpington
Kent
BR6 9DS
Director NameJonathan James Gray
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address28 Goddington Lane
Orpington
Kent
BR6 9DS

Location

Registered Address193 High Street
Hornchurch
RM11 3XT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Jonathan James Gray
70.00%
Ordinary
30 at £1Gulsen Gray
30.00%
Ordinary

Financials

Year2014
Net Worth£1,064
Cash£1,009
Current Liabilities£4,541

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
22 April 2015Application to strike the company off the register (3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Director's details changed for Gulsen Gray on 30 August 2013 (2 pages)
16 September 2013Director's details changed for Jonathan James Gray on 30 August 2013 (2 pages)
16 September 2013Director's details changed for Gulsen Gray on 30 August 2013 (2 pages)
16 September 2013Director's details changed for Jonathan James Gray on 30 August 2013 (2 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013.
(5 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013.
(5 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013.
(5 pages)
6 March 2012Incorporation (21 pages)
6 March 2012Incorporation (21 pages)