BLOOMFIELD WHOLESALE FLORIST LIMITED

Register to unlock more data on OkredoRegister

BLOOMFIELD WHOLESALE FLORIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05290670

Incorporation date

18/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2004)
dot icon29/06/2023
Final Gazette dissolved following liquidation
dot icon29/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon02/03/2022
Liquidators' statement of receipts and payments to 2022-01-27
dot icon05/05/2021
Registered office address changed from Unit B1-B5 the Flower Market New Covent Garden Market London SW8 5EH to Olympia House Armitage Road London NW11 8RQ on 2021-05-05
dot icon01/02/2021
Registered office address changed from Units B1 - B5 the Flower Market New Covent Garden Market London SW8 5EH England to Unit B1-B5 the Flower Market New Covent Garden Market London SW8 5EH on 2021-02-01
dot icon01/02/2021
Appointment of a voluntary liquidator
dot icon01/02/2021
Resolutions
dot icon01/02/2021
Statement of affairs
dot icon07/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/03/2019
Registered office address changed from Stand E1/E2 Flower Market New Covent Garden Market London SW8 5NA to Units B1 - B5 the Flower Market New Covent Garden Market London SW8 5EH on 2019-03-26
dot icon28/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon20/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/01/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/02/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/03/2014
Compulsory strike-off action has been discontinued
dot icon26/03/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon25/03/2014
First Gazette notice for compulsory strike-off
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/02/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/02/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/03/2011
Compulsory strike-off action has been discontinued
dot icon23/03/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon22/03/2011
First Gazette notice for compulsory strike-off
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon23/02/2010
Director's details changed for Michelle Hardcastle on 2010-02-23
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/01/2009
Return made up to 18/11/08; full list of members
dot icon05/11/2008
Registered office changed on 05/11/2008 from Q6 flower market new covent garden market london SW8 5NA
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/05/2008
Return made up to 18/11/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/01/2007
Return made up to 18/11/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/02/2006
Return made up to 18/11/05; full list of members
dot icon03/05/2005
Secretary resigned;director resigned
dot icon22/04/2005
New secretary appointed
dot icon23/03/2005
Certificate of change of name
dot icon19/11/2004
Secretary resigned
dot icon18/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Michelle Hardcastle
Director
17/11/2004 - Present
-
BRIGHTON SECRETARY LTD
Nominee Secretary
17/11/2004 - 18/11/2004
12343
Hardcastle, John
Secretary
03/04/2005 - Present
-
Gibbs, Larrane
Secretary
17/11/2004 - 31/01/2005
-
Gibbs, Larrane
Director
17/11/2004 - 31/01/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLOOMFIELD WHOLESALE FLORIST LIMITED

BLOOMFIELD WHOLESALE FLORIST LIMITED is an(a) Dissolved company incorporated on 18/11/2004 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMFIELD WHOLESALE FLORIST LIMITED?

toggle

BLOOMFIELD WHOLESALE FLORIST LIMITED is currently Dissolved. It was registered on 18/11/2004 and dissolved on 29/06/2023.

Where is BLOOMFIELD WHOLESALE FLORIST LIMITED located?

toggle

BLOOMFIELD WHOLESALE FLORIST LIMITED is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does BLOOMFIELD WHOLESALE FLORIST LIMITED do?

toggle

BLOOMFIELD WHOLESALE FLORIST LIMITED operates in the Wholesale of flowers and plants (46.22 - SIC 2007) sector.

What is the latest filing for BLOOMFIELD WHOLESALE FLORIST LIMITED?

toggle

The latest filing was on 29/06/2023: Final Gazette dissolved following liquidation.