Company NameBloomsbury Solicitors Limited
Company StatusDissolved
Company Number08323209
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Catherine Del Rosario Dy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Bloomsbury Place
Camden
London
WC1A 2QA
Director NameMr Oludotun Akinola Ogunfolu
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNigerian
StatusClosed
Appointed16 September 2013(9 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 19 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGound Floor 2 Bloomsbury Place
Camden
London
WC1A 2QA
Director NameMr Charles Appiah
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 84 Shepherds Bush Road
London
W6 7PD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSuite 17 23 Redan Place
Bayswater
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

1 at £1Catherine Del Rosario Dy
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
7 September 2014Registered office address changed from Ground Floor 2 Bloomsbury Place Camden London WC1A 2QA to Suite 17 23 Redan Place Bayswater London W2 4SA on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from Ground Floor 2 Bloomsbury Place Camden London WC1A 2QA to Suite 17 23 Redan Place Bayswater London W2 4SA on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from Ground Floor 2 Bloomsbury Place Camden London WC1A 2QA to Suite 17 23 Redan Place Bayswater London W2 4SA on 7 September 2014 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
20 September 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England on 20 September 2013 (2 pages)
19 September 2013Director's details changed for Ms Catherine Del Rosario Dy on 16 September 2013 (3 pages)
19 September 2013Director's details changed for Ms Catherine Del Rosario Dy on 16 September 2013 (3 pages)
19 September 2013Appointment of Oludotun Akinola Ogunfolu as a director (3 pages)
19 September 2013Appointment of Oludotun Akinola Ogunfolu as a director (3 pages)
12 August 2013Termination of appointment of Charles Appiah as a director (1 page)
12 August 2013Registered office address changed from Lower Ground Floor 84 Shepherds Bush Road Hammersmith London W6 7PD United Kingdom on 12 August 2013 (1 page)
12 August 2013Termination of appointment of Charles Appiah as a director (1 page)
12 August 2013Registered office address changed from Lower Ground Floor 84 Shepherds Bush Road Hammersmith London W6 7PD United Kingdom on 12 August 2013 (1 page)
9 January 2013Appointment of Catherine Del Rosario Dy as a director (3 pages)
9 January 2013Appointment of Charles Appiah as a director (3 pages)
9 January 2013Appointment of Charles Appiah as a director (3 pages)
9 January 2013Appointment of Catherine Del Rosario Dy as a director (3 pages)
17 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
7 December 2012Incorporation (36 pages)
7 December 2012Incorporation (36 pages)