BLOOMSBURY TRADE FINANCE LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY TRADE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03610441

Incorporation date

04/08/1998

Size

Dormant

Contacts

Registered address

Registered address

1 Knightsbridge, London, SW1X 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1998)
dot icon21/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon06/12/2010
First Gazette notice for compulsory strike-off
dot icon06/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/08/2009
Return made up to 05/08/09; full list of members
dot icon17/05/2009
Accounts made up to 2008-12-31
dot icon11/09/2008
Return made up to 05/08/08; full list of members
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 05/08/07; full list of members
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Director resigned
dot icon13/08/2006
Return made up to 05/08/06; full list of members
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon11/09/2005
Full accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 05/08/05; full list of members
dot icon06/12/2004
Particulars of mortgage/charge
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon08/09/2004
Return made up to 05/08/04; full list of members
dot icon08/09/2004
Secretary's particulars changed;director's particulars changed
dot icon04/07/2004
Particulars of mortgage/charge
dot icon26/10/2003
Accounts for a small company made up to 2002-12-31
dot icon17/08/2003
Return made up to 05/08/03; full list of members
dot icon17/08/2003
Registered office changed on 18/08/03
dot icon06/06/2003
Registered office changed on 07/06/03 from: 43-44 albemarle street london W1S 4JJ
dot icon24/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon04/09/2002
Director's particulars changed
dot icon09/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Return made up to 05/08/02; full list of members
dot icon07/08/2002
Secretary resigned
dot icon05/07/2002
Accounting reference date extended from 30/06/02 to 30/12/02
dot icon27/06/2002
Declaration of satisfaction of mortgage/charge
dot icon08/04/2002
Accounts for a small company made up to 2001-06-30
dot icon04/04/2002
Director resigned
dot icon28/08/2001
Return made up to 05/08/01; full list of members
dot icon28/08/2001
Registered office changed on 29/08/01 from: 43-44 albemarle street london W1S 4JJ
dot icon08/08/2001
Registered office changed on 09/08/01 from: hartford house 101/103 great portland street, london W1N 6BH
dot icon08/07/2001
New director appointed
dot icon27/12/2000
Accounts for a small company made up to 2000-06-30
dot icon19/12/2000
Return made up to 05/08/00; full list of members
dot icon19/12/2000
Secretary's particulars changed;director's particulars changed
dot icon03/03/2000
Full accounts made up to 1999-06-30
dot icon05/12/1999
Ad 22/10/99--------- £ si 49000@1=49000 £ ic 50000/99000
dot icon16/11/1999
Return made up to 05/08/99; full list of members
dot icon03/11/1999
Miscellaneous
dot icon01/11/1999
Resolutions
dot icon01/11/1999
Resolutions
dot icon01/11/1999
£ nc 50000/99000 22/10/99
dot icon23/08/1999
Director's particulars changed
dot icon23/08/1999
Director's particulars changed
dot icon04/07/1999
Secretary resigned;director resigned
dot icon04/07/1999
New secretary appointed;new director appointed
dot icon04/07/1999
Ad 01/02/99--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon04/07/1999
Nc inc already adjusted 01/02/99
dot icon04/07/1999
Miscellaneous
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Miscellaneous
dot icon26/05/1999
Accounting reference date shortened from 31/08/99 to 30/06/99
dot icon05/11/1998
Particulars of mortgage/charge
dot icon14/09/1998
Ad 05/08/98--------- £ si 998@1=998 £ ic 2/1000
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Secretary resigned
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New secretary appointed;new director appointed
dot icon14/09/1998
New director appointed
dot icon04/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holyoake, Alan Manfred
Director
05/08/1998 - 01/11/2006
44
Duncan, Robin John Grant
Director
05/08/1998 - 25/06/1999
6
Wells, David Clive
Director
25/06/1999 - Present
36
Holyoake, Laurence Mark
Director
01/03/2001 - 01/03/2001
25
Holyoake, Mark Alan
Director
05/08/1998 - Present
73

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOMSBURY TRADE FINANCE LIMITED

BLOOMSBURY TRADE FINANCE LIMITED is an(a) Dissolved company incorporated on 04/08/1998 with the registered office located at 1 Knightsbridge, London, SW1X 7LX. There are currently 3 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 BLOOMSBURY TRADE FINANCE LIMITED?

toggle

BLOOMSBURY TRADE FINANCE LIMITED is currently Dissolved. It was registered on 04/08/1998 and dissolved on 21/03/2011.

Where is BLOOMSBURY TRADE FINANCE LIMITED located?

toggle

BLOOMSBURY TRADE FINANCE LIMITED is registered at 1 Knightsbridge, London, SW1X 7LX.

What does BLOOMSBURY TRADE FINANCE LIMITED do?

toggle

BLOOMSBURY TRADE FINANCE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BLOOMSBURY TRADE FINANCE LIMITED?

toggle

The latest filing was on 21/03/2011: Final Gazette dissolved via compulsory strike-off.