Dissolved 2018-02-13
Company Information for BLOOM (LETCHWORTH) LIMITED
LUTON, BEDFORDSHIRE, LU4,
|
Company Registration Number
06354857
Private Limited Company
Dissolved Dissolved 2018-02-13 |
Company Name | |
---|---|
BLOOM (LETCHWORTH) LIMITED | |
Legal Registered Office | |
LUTON BEDFORDSHIRE | |
Company Number | 06354857 | |
---|---|---|
Date formed | 2007-08-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-02-13 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VIRENDRA KANUBHAI PATEL |
||
MANISHA VIRENDRA PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANISHA VIRENDRA PATEL / 04/09/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VIRENDRA KANUBHAI PATEL / 08/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 23 NEWBURY CLOSE LUTON BEDFORDSHIRE LU4 9QJ | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/13 FULL LIST | |
AR01 | 28/08/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 38 BLAKENEY DRIVE LUTON BEDFORDSHIRE LU2 7AL UNITED KINGDOM | |
AR01 | 28/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANISHA VIRENDRA PATEL / 20/08/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: C/O VINOD SHAH & CO, BLAKENEY HOUSE, 38 BLAKENEY DRIVE WARDEN HILLS, LUTON BEDFORDSHIRE LU2 7AL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Creditors Due Within One Year | 2013-03-31 | £ 33,775 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 29,266 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOOM (LETCHWORTH) LIMITED
Cash Bank In Hand | 2012-03-31 | £ 1,825 |
---|---|---|
Current Assets | 2013-03-31 | £ 13,282 |
Current Assets | 2012-03-31 | £ 12,291 |
Debtors | 2013-03-31 | £ 8,159 |
Debtors | 2012-03-31 | £ 8,039 |
Fixed Assets | 2013-03-31 | £ 17,615 |
Fixed Assets | 2012-03-31 | £ 19,377 |
Secured Debts | 2012-03-31 | £ 2,527 |
Shareholder Funds | 2012-03-31 | £ 1,610 |
Stocks Inventory | 2013-03-31 | £ 4,731 |
Stocks Inventory | 2012-03-31 | £ 2,427 |
Tangible Fixed Assets | 2013-03-31 | £ 11,330 |
Tangible Fixed Assets | 2012-03-31 | £ 12,307 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as BLOOM (LETCHWORTH) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |