Company NameBloomsbury Capital Assets Ltd.
DirectorZoubir Abdelhamid
Company StatusActive - Proposal to Strike off
Company Number08081524
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Zoubir Abdelhamid
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury Capital 7, Bell Yard
London
WC2A 2JR
Secretary NameMr Zoubir Abdelhamid
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBloomsbury Capital 7, Bell Yard
London
WC2A 2JR
Director NameDr Sulaiman Alturki
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed06 June 2012(1 week, 6 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 June 2012)
RoleUniversity Lecturer
Country of ResidenceSaudi Arabia
Correspondence AddressSuite 847 Kemp House
152-160, City Road
London
EC1V 2NX
Director NameDr Mejahed Chafiq Mekhallalati
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressSuite 847 Kemp House
152-160, City Road
London
EC1V 2NX
Director NameMr Sulaiman Alturki
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed01 August 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address1894 Capital House
152, City Road
London
EC1V 2NX

Location

Registered AddressBloomsbury Capital
7, Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £0.01Zoubir Abdelhamid
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 May 2021 (2 years, 11 months ago)
Next Return Due7 June 2022 (overdue)

Filing History

7 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 February 2020Registered office address changed from Lower Ground Floor Lower Ground Floor Bloomsbury Way London WC1A 2SE United Kingdom to Bloomsbury Capital 7, Bell Yard London WC2A 2JR on 20 February 2020 (1 page)
1 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
14 May 2018Registered office address changed from 1894 Capital House 152, City Road London EC1V 2NX United Kingdom to Lower Ground Floor Lower Ground Floor Bloomsbury Way London WC1A 2SE on 14 May 2018 (1 page)
23 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-21
(3 pages)
21 April 2018Termination of appointment of Sulaiman Alturki as a director on 17 April 2018 (1 page)
3 April 2018Registered office address changed from Suite 847 Kemp House 152-160, City Road London EC1V 2NX to 1894 Capital House 152, City Road London EC1V 2NX on 3 April 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
4 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
3 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 November 2014Company name changed bloomsbury capital assets exports LTD.\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2014Company name changed bloomsbury capital assets exports LTD.\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
(3 pages)
20 October 2014Termination of appointment of Mejahed Chafiq Mekhallalati as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Mejahed Chafiq Mekhallalati as a director on 17 October 2014 (1 page)
15 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 October 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(4 pages)
16 October 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(4 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Appointment of Dr Mejahed Chafiq Mekhallalati as a director (2 pages)
13 August 2012Appointment of Mr Sulaiman Alturki as a director (2 pages)
13 August 2012Appointment of Mr Sulaiman Alturki as a director (2 pages)
13 August 2012Appointment of Dr Mejahed Chafiq Mekhallalati as a director (2 pages)
9 August 2012Company name changed bloomsbury capital assets inter LTD\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2012Company name changed bloomsbury capital assets inter LTD\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Termination of appointment of Sulaiman Alturki as a director (1 page)
3 July 2012Termination of appointment of Sulaiman Alturki as a director (1 page)
2 July 2012Termination of appointment of Sulaiman Alturki as a director (1 page)
2 July 2012Termination of appointment of Sulaiman Alturki as a director (1 page)
13 June 2012Appointment of Dr Sulaiman Alturki as a director (2 pages)
13 June 2012Appointment of Dr Sulaiman Alturki as a director (2 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)