Company NameBleach Group Limited
Company StatusDissolved
Company Number10613292
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 1 month ago)
Dissolution Date5 November 2019 (4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Alexandra Brownsell
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b, First Floor 24-26 Fournier Street
London
E1 6QE
Director NameMrs Samantha Campbell
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b, First Floor 24-26 Fournier Street
London
E1 6QE

Location

Registered AddressUnit 2b, First Floor
24-26 Fournier Street
London
E1 6QE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
7 August 2019Application to strike the company off the register (3 pages)
24 June 2019Director's details changed for Mrs Samantha Campbell on 24 June 2019 (2 pages)
24 June 2019Change of details for Miss Samantha Teasdale as a person with significant control on 1 June 2019 (2 pages)
24 June 2019Registered office address changed from Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH to Unit 2B, First Floor 24-26 Fournier Street London E1 6QE on 24 June 2019 (1 page)
24 June 2019Director's details changed for Miss Alexandra Brownsell on 24 June 2019 (2 pages)
24 June 2019Change of details for Miss Alexandra Brownsell as a person with significant control on 1 June 2019 (2 pages)
22 February 2019Change of details for Miss Samantha Teasdale as a person with significant control on 1 February 2019 (2 pages)
22 February 2019Director's details changed for Mrs Samantha Campbell on 22 February 2019 (2 pages)
22 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
22 February 2019Change of details for Miss Alexandra Brownsell as a person with significant control on 1 February 2019 (2 pages)
22 February 2019Director's details changed for Miss Alexandra Brownsell on 1 February 2019 (2 pages)
18 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
27 April 2018Registered office address changed from Unit 1 Ashton Farm 4 High Street Rotherham S66 7AL United Kingdom to Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH on 27 April 2018 (2 pages)
19 March 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
10 November 2017Director's details changed for Miss Samantha Teasdale on 5 September 2017 (2 pages)
10 November 2017Director's details changed for Miss Samantha Teasdale on 5 September 2017 (2 pages)
10 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-10
  • GBP 100
(35 pages)
10 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-10
  • GBP 100
(35 pages)