In Administration
Administrative Receiver
Administrative Receiver
Company Information for BLUMYZ (LEICESTER SQUARE) LIMITED
49 WESTMORELAND TERRACE, LONDON, SW1V 4AQ,
|
Company Registration Number
08311327
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
BLUMYZ (LEICESTER SQUARE) LIMITED | ||
Legal Registered Office | ||
49 WESTMORELAND TERRACE LONDON SW1V 4AQ Other companies in LL17 | ||
Previous Names | ||
|
Company Number | 08311327 | |
---|---|---|
Company ID Number | 08311327 | |
Date formed | 2012-11-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2015 | |
Account next due | 29/03/2018 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-11 19:58:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLUMYZ (LEICESTER SQUARE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELLIOTT RAPHAEL BLUM |
||
MARK SAUL CUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUNG SOO LOH |
Director | ||
LIK PENG LOH |
Director | ||
PEK HAR LOH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUMYZ RESTAURANT CLAPHAM LTD | Director | 2015-06-23 | CURRENT | 2013-04-16 | Liquidation | |
CASA DI STEFANO LTD | Director | 2015-05-26 | CURRENT | 2014-10-07 | Liquidation | |
EBC INVESTMENT MANAGEMENT LTD | Director | 2014-10-07 | CURRENT | 2014-10-07 | Liquidation | |
1 LEICESTER STREET RESTAURANT LIMITED | Director | 2014-07-02 | CURRENT | 2013-03-01 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
CH01 | Director's details changed for Mr Elliott Raphael Blum on 2018-11-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/18 FROM 1 Kings Avenue London N21 3NA England | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SAUL CUTLER / 03/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT RAPHAEL BLUM / 03/10/2016 | |
AA01 | Current accounting period shortened from 30/12/16 TO 29/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/17 FROM 869 High Road London N12 8QA England | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/16 FROM 1 Kings Avenue London N21 3NA United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM 869 High Road London N12 8QA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083113270001 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/15 TO 31/12/14 | |
CH01 | Director's details changed for Mr Elliott Raphael Blum on 2015-03-13 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT RAPHAEL BLUM / 15/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SAUL CUTLER / 15/11/2014 | |
AR01 | 28/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH DENBIGHSHIRE LL17 0RN UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/07/2014 | |
AA01 | PREVSHO FROM 31/07/2014 TO 31/03/2014 | |
RES15 | CHANGE OF NAME 02/07/2014 | |
CERTNM | COMPANY NAME CHANGED RESPITE SOHO LIMITED CERTIFICATE ISSUED ON 03/07/14 | |
AP01 | DIRECTOR APPOINTED MR ELLIOTT RAPHAEL BLUM | |
AA01 | CURREXT FROM 31/03/2014 TO 31/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 26 RED LION SQUARE LONDON WC1R 4AG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEK LOH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIK LOH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNG LOH | |
AP01 | DIRECTOR APPOINTED MR MARK SAUL CUTLER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 28/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND | |
AA01 | PREVSHO FROM 30/11/2013 TO 31/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIK PENG LOH / 08/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR HUNG SOO LOH / 08/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PEK HAR LOH / 08/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM LACON HOUSE 84 THEOBALD'S ROAD LONDON WC1X 8RW UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2018-04-03 |
Appointment of Administrators | 2018-02-14 |
Petitions | 2018-01-26 |
Dismissal | 2017-05-24 |
Petitions | 2017-04-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 BLUMYZ (LEICESTER SQUARE) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BLUMYZ (LEICESTER SQUARE) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BLUMYZ (LEICESTER SQUARE) LIMITED | Event Date | 2018-03-26 |
High Court of Justice Business and Property in Birmingham (no 8039 of 2018) Notice is given by Ninos Koumettou and Yiannis Koumettou that decisions are to be sought from the creditors of the above-named Company at a virtual meeting to be held on 16 April 2018 at 2.00 pm. The purpose of the virtual meeting is to approve the Joint Administrators proposals and to decide whether to form a committee, and if one is not formed, to seek resolutions approving the Joint Administrators pre-administration costs and fixing the Joint Administrators remuneration. In order for their votes to be counted creditors must attend the virtual meeting and vote either personally or by proxy, and must also have submitted proof of their debt (if not already lodged) at Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA by no later than 4.00 pm on the business day before the meeting and their proxy in advance of the meeting. Failure to do so will lead to their vote(s) being disregarded. Joint Administrators details: Ninos Koumettou (IP No 002240 ) and Yiannis Koumettou (IP No 015676 ) of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Date of appointment: 16 April 2018. For further details contact Samantha George on telephone 020 8370 7250, or by email at sam@aljuk.com : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BLUMYZ (LEICESTER SQUARE) LIMITED | Event Date | 2018-02-06 |
In the High Court of Justice Business and Property in Birmingham case number 8039 Ninos Koumettou , (IP Number: 002240 ) and Yiannis Koumettou (IP No 015676 ) Joint Administrators , of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . For further details contact Samantha George on telephone 020 8370 7250, or by email at sam@aljuk.com : 7 February 2018 | |||
Initiating party | Event Type | Petitions | |
Defending party | BLUMYZ (LEICESTER SQUARE) LIMITED | Event Date | 2018-01-26 |
In the High Court of Justice (Chancery Division) Companies Court No 9472 of 2017 In the Matter of BLUMYZ (LEICESTER SQUARE) LIMITED (Company Number 8311327 ) and in the Matter of the Insolvency Act 19… | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BLUMYZ (LEICESTER SQUARE) LIMITED | Event Date | 2017-03-06 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1799 A Petition to wind up the above-named Company, Registration Number 08311327, of ,869 High Road, London, England, N12 8QA, presented on 6 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 5 May 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | BLUMYZ (LEICESTER SQUARE) LIMITED | Event Date | 2017-03-06 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1799 A Petition to wind up the above-named Company, Registration Number 08311327 of ,869 High Road, London, England, N12 8QA, presented on 6 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 25 April 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 8 May 2017 . The Petition was dismissed | |||
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. |