Company NameBlossom It Consulting Limited
Company StatusDissolved
Company Number08766785
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)
Dissolution Date21 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMrs Prithula Mukherjee
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed07 November 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressNeum Insolvency Suite 9 Amba House
15 College Road
Harrow
Middlesex
HA1 1BA

Location

Registered AddressNeum Insolvency Suite 9 Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Prithula Mukherjee
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,555
Cash£13,840
Current Liabilities£25,684

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

21 November 2021Final Gazette dissolved following liquidation (1 page)
21 August 2021Return of final meeting in a members' voluntary winding up (22 pages)
5 May 2021Liquidators' statement of receipts and payments to 4 March 2021 (21 pages)
13 March 2020Registered office address changed from 2 Holmes Close Purley CR8 4AT England to Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 13 March 2020 (2 pages)
12 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
(1 page)
12 March 2020Declaration of solvency (5 pages)
12 March 2020Appointment of a voluntary liquidator (3 pages)
2 March 2020Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page)
2 March 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
28 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 November 2017Cessation of Prithula Mukherjee as a person with significant control on 16 November 2017 (1 page)
16 November 2017Notification of Prithula Mukherjee as a person with significant control on 7 November 2016 (2 pages)
16 November 2017Cessation of Prithula Mukherjee as a person with significant control on 7 November 2016 (1 page)
16 November 2017Notification of Prithula Mukherjee as a person with significant control on 7 November 2016 (2 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Registered office address changed from 151 Bellville House 4 John Donne Way Greenwich London SE10 9FW to 2 Holmes Close Purley CR8 4AT on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 151 Bellville House 4 John Donne Way Greenwich London SE10 9FW to 2 Holmes Close Purley CR8 4AT on 2 March 2017 (1 page)
28 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Director's details changed for Prithula Mukherjee on 7 November 2014 (2 pages)
24 November 2014Director's details changed for Prithula Mukherjee on 7 November 2014 (2 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Director's details changed for Prithula Mukherjee on 7 November 2014 (2 pages)
22 November 2014Registered office address changed from Flat 151, Bellville House 4 John Donne Way Greenwich London SE10 9FW United Kingdom to 151 Bellville House 4 John Donne Way Greenwich London SE10 9FW on 22 November 2014 (1 page)
22 November 2014Registered office address changed from Flat 151, Bellville House 4 John Donne Way Greenwich London SE10 9FW United Kingdom to 151 Bellville House 4 John Donne Way Greenwich London SE10 9FW on 22 November 2014 (1 page)
18 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
18 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
11 August 2014Registered office address changed from 23 Timber Pond Road Canada Water London SE16 6AG England to Flat 151, Bellville House 4 John Donne Way Greenwich London SE10 9FW on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 23 Timber Pond Road Canada Water London SE16 6AG England to Flat 151, Bellville House 4 John Donne Way Greenwich London SE10 9FW on 11 August 2014 (1 page)
11 December 2013Registered office address changed from 8 Longcroft Gardens Welwyn Garden City Hertfordshire AL8 6JR United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 8 Longcroft Gardens Welwyn Garden City Hertfordshire AL8 6JR United Kingdom on 11 December 2013 (1 page)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
(36 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
(36 pages)