London
WC2A 2JR
Secretary Name | Mr Zoubir Abdelhamid |
---|---|
Status | Current |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bloomsbury Capital 7, Bell Yard London WC2A 2JR |
Director Name | Dr Sulaiman Alturki |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 06 June 2012(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 June 2012) |
Role | University Lecturer |
Country of Residence | Saudi Arabia |
Correspondence Address | Suite 847 Kemp House 152-160, City Road London EC1V 2NX |
Director Name | Dr Mejahed Chafiq Mekhallalati |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Suite 847 Kemp House 152-160, City Road London EC1V 2NX |
Director Name | Mr Sulaiman Alturki |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 01 August 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 1894 Capital House 152, City Road London EC1V 2NX |
Registered Address | Bloomsbury Capital 7, Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £0.01 | Zoubir Abdelhamid 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 24 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 7 June 2022 (overdue) |
7 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Registered 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 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
25 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
14 May 2018 | Registered 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 2018 | Resolutions
|
21 April 2018 | Termination of appointment of Sulaiman Alturki as a director on 17 April 2018 (1 page) |
3 April 2018 | Registered 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 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 November 2014 | Company name changed bloomsbury capital assets exports LTD.\certificate issued on 14/11/14
|
14 November 2014 | Company name changed bloomsbury capital assets exports LTD.\certificate issued on 14/11/14
|
20 October 2014 | Termination of appointment of Mejahed Chafiq Mekhallalati as a director on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Mejahed Chafiq Mekhallalati as a director on 17 October 2014 (1 page) |
15 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 October 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
16 October 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Appointment of Dr Mejahed Chafiq Mekhallalati as a director (2 pages) |
13 August 2012 | Appointment of Mr Sulaiman Alturki as a director (2 pages) |
13 August 2012 | Appointment of Mr Sulaiman Alturki as a director (2 pages) |
13 August 2012 | Appointment of Dr Mejahed Chafiq Mekhallalati as a director (2 pages) |
9 August 2012 | Company name changed bloomsbury capital assets inter LTD\certificate issued on 09/08/12
|
9 August 2012 | Company name changed bloomsbury capital assets inter LTD\certificate issued on 09/08/12
|
3 July 2012 | Termination of appointment of Sulaiman Alturki as a director (1 page) |
3 July 2012 | Termination of appointment of Sulaiman Alturki as a director (1 page) |
2 July 2012 | Termination of appointment of Sulaiman Alturki as a director (1 page) |
2 July 2012 | Termination of appointment of Sulaiman Alturki as a director (1 page) |
13 June 2012 | Appointment of Dr Sulaiman Alturki as a director (2 pages) |
13 June 2012 | Appointment of Dr Sulaiman Alturki as a director (2 pages) |
24 May 2012 | Incorporation
|
24 May 2012 | Incorporation
|