Company NameBlossom Retail Ltd
Company StatusDissolved
Company Number08931606
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date7 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Annie Grant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Tolworth Park Road
Surbiton
KT6 7RJ
Director NameMr James Benjamin Grant
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 07 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
Director NameMr Steven Charles Bellamy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 07 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 High Street Wimbledon
London
SW19 5DX
Director NameMiss Serena Kate Browning
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 07 September 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
Director NameMrs Julie Clare Bellamy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 07 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX

Contact

Websitegardeniaoflondon.co.uk
Telephone020 89440942
Telephone regionLondon

Location

Registered AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Annie Grant
50.00%
Ordinary
1 at £1James Grant
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,694
Cash£6,147
Current Liabilities£170,349

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 September 2019Final Gazette dissolved following liquidation (1 page)
7 June 2019Return of final meeting in a creditors' voluntary winding up (27 pages)
11 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (21 pages)
21 December 2017Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 21 December 2017 (2 pages)
2 June 2017Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to One Eversholt Street Euston London NW1 2DN on 2 June 2017 (2 pages)
2 June 2017Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to One Eversholt Street Euston London NW1 2DN on 2 June 2017 (2 pages)
15 May 2017Registered office address changed from , 10 High Street Wimbledon, London, SW19 5DX to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from , 10 High Street Wimbledon, London, SW19 5DX to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 15 May 2017 (2 pages)
15 May 2017Register inspection address has been changed from 10 High Street Wimbledon Village London SW19 5DX to 10 High Street Wimbledon Village London SW19 5DX (2 pages)
15 May 2017Register inspection address has been changed from 10 High Street Wimbledon Village London SW19 5DX to 10 High Street Wimbledon Village London SW19 5DX (2 pages)
3 May 2017Statement of affairs with form 4.19 (9 pages)
3 May 2017Appointment of a voluntary liquidator (1 page)
3 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
(1 page)
3 May 2017Register inspection address has been changed to 10 High Street Wimbledon Village London SW19 5DX (2 pages)
3 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
(1 page)
3 May 2017Statement of affairs with form 4.19 (9 pages)
3 May 2017Appointment of a voluntary liquidator (1 page)
3 May 2017Register inspection address has been changed to 10 High Street Wimbledon Village London SW19 5DX (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 July 2016Appointment of Mr Steve Bellamy Bellamy as a director on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Steve Bellamy Bellamy on 22 July 2016 (2 pages)
22 July 2016Appointment of Miss Serena Perkins as a director on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Steven Charles Bellamy on 22 July 2016 (2 pages)
22 July 2016Appointment of Mrs Julie Bellamy as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Miss Serena Perkins as a director on 22 July 2016 (2 pages)
22 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 2
(3 pages)
22 July 2016Director's details changed for Mr Steven Charles Bellamy on 22 July 2016 (2 pages)
22 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 2
(3 pages)
22 July 2016Appointment of Mr Steve Bellamy Bellamy as a director on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Miss Serena Perkins on 22 July 2016 (2 pages)
22 July 2016Appointment of Mrs Julie Bellamy as a director on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Miss Serena Perkins on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Steve Bellamy Bellamy on 22 July 2016 (2 pages)
15 July 2016Appointment of Mr James Grant as a director on 15 July 2016 (2 pages)
15 July 2016Appointment of Mr James Grant as a director on 15 July 2016 (2 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
12 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(3 pages)
12 April 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
12 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(3 pages)
12 April 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
12 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
24 April 2014Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from , 29 Veals Mead, Mitcham, CR4 3SB, England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from , 29 Veals Mead, Mitcham, CR4 3SB, England on 24 April 2014 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)