BLOOMINGDALE FLOWERS LIMITED

Register to unlock more data on OkredoRegister

BLOOMINGDALE FLOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03950246

Incorporation date

17/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 58-59 Great Marlborough Street, London W1F 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2000)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon23/07/2024
Application to strike the company off the register
dot icon27/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon06/02/2024
Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2024-02-06
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/05/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon20/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon17/03/2022
Director's details changed for Julia Belinda Montgomery on 2022-03-17
dot icon17/03/2022
Change of details for Ms Julia Belinda Montgomery as a person with significant control on 2022-03-17
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 2020-12-17
dot icon17/12/2020
Registered office address changed from Higgins Fairbairn & Co First Floor 24-25 New Bond Street Mayfair London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 2020-12-17
dot icon31/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Registered office address changed from Higgins Fairbairn & Co 24-25 New Bond Street Mayfair London W1S 2RR England on 2014-06-17
dot icon16/06/2014
Registered office address changed from Higgins Fairbairn & Co First Floor New Bond Street Mayfair London W1S 2RR on 2014-06-16
dot icon05/06/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon05/06/2014
Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH England on 2014-06-05
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon01/05/2013
Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 2013-05-01
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon27/04/2010
Director's details changed for Julia Belinda Montgomery on 2010-03-22
dot icon27/04/2010
Director's details changed for Rosanna Iona White on 2010-03-22
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 17/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Registered office changed on 19/08/2008 from barclays bank chambers bridge street stratford upon avon warwickshire CV37 6AH
dot icon28/03/2008
Return made up to 17/03/08; full list of members
dot icon27/03/2008
Director's change of particulars / julia montgomery / 01/03/2008
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Director's particulars changed
dot icon27/03/2007
Return made up to 17/03/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 17/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 17/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/06/2004
Return made up to 17/03/04; full list of members
dot icon24/02/2004
New director appointed
dot icon18/02/2004
Certificate of change of name
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 17/03/03; full list of members
dot icon06/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 17/03/02; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 17/03/01; full list of members
dot icon18/04/2000
Ad 11/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
Director resigned
dot icon22/03/2000
Registered office changed on 22/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-94.37 % *

* during past year

Cash in Bank

£1,115.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
17/03/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.51K
-
0.00
19.79K
-
2022
2
14.98K
-
0.00
1.12K
-
2022
2
14.98K
-
0.00
1.12K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

14.98K £Descended-55.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.12K £Descended-94.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLOOMINGDALE FLOWERS LIMITED

BLOOMINGDALE FLOWERS LIMITED is an(a) Dissolved company incorporated on 17/03/2000 with the registered office located at 4th Floor 58-59 Great Marlborough Street, London W1F 7JY. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMINGDALE FLOWERS LIMITED?

toggle

BLOOMINGDALE FLOWERS LIMITED is currently Dissolved. It was registered on 17/03/2000 and dissolved on 15/10/2024.

Where is BLOOMINGDALE FLOWERS LIMITED located?

toggle

BLOOMINGDALE FLOWERS LIMITED is registered at 4th Floor 58-59 Great Marlborough Street, London W1F 7JY.

What does BLOOMINGDALE FLOWERS LIMITED do?

toggle

BLOOMINGDALE FLOWERS LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

How many employees does BLOOMINGDALE FLOWERS LIMITED have?

toggle

BLOOMINGDALE FLOWERS LIMITED had 2 employees in 2022.

What is the latest filing for BLOOMINGDALE FLOWERS LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.