BOMBSHELL LIMITED

Register to unlock more data on OkredoRegister

BOMBSHELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06519851

Incorporation date

01/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2008)
dot icon22/08/2025
Final Gazette dissolved following liquidation
dot icon22/05/2025
Notice of move from Administration to Dissolution
dot icon30/12/2024
Administrator's progress report
dot icon02/08/2024
Notice of deemed approval of proposals
dot icon17/07/2024
Statement of administrator's proposal
dot icon01/06/2024
Appointment of an administrator
dot icon01/06/2024
Registered office address changed from 63-67 Athenaeum Place Suite 2 London N10 3HL England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-06-01
dot icon23/04/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/06/2023
Registration of charge 065198510001, created on 2023-06-15
dot icon02/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-02-28
dot icon19/04/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon16/12/2021
Registered office address changed from Suite 2 63-67 Athenauem Place London N10 3HL England to 63-67 Athenaeum Place Suite 2 London N10 3HL on 2021-12-16
dot icon16/12/2021
Registered office address changed from Suite 2 Athenaeum Place Suite 2 London N10 3HL England to Suite 2 63-67 Athenauem Place London N10 3HL on 2021-12-16
dot icon16/12/2021
Registered office address changed from Suite One Suite One, 63-67 Athenaeum Place Muswell Hill London N10 3HL England to Suite 2 Athenaeum Place Suite 2 London N10 3HL on 2021-12-16
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon12/05/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2017-08-16 with updates
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon18/07/2019
Micro company accounts made up to 2019-02-28
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon27/06/2018
Micro company accounts made up to 2018-02-28
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-03-13
dot icon18/04/2018
Confirmation statement made on 2018-03-01 with updates
dot icon29/01/2018
Change of share class name or designation
dot icon29/01/2018
Particulars of variation of rights attached to shares
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-03-01
dot icon10/10/2017
Second filing of Confirmation Statement dated 01/03/2017
dot icon13/09/2017
Micro company accounts made up to 2017-02-28
dot icon16/03/2017
01/03/17 Statement of Capital gbp 1.14473
dot icon30/11/2016
Micro company accounts made up to 2016-02-28
dot icon10/10/2016
Registered office address changed from Balfour House 741 High Road North Finchley London N12 0BP to Suite One Suite One, 63-67 Athenaeum Place Muswell Hill London N10 3HL on 2016-10-10
dot icon19/09/2016
Termination of appointment of Euginie Benedicte Calimez Duhamel as a director on 2016-09-19
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon17/05/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon17/05/2016
Statement of capital following an allotment of shares on 2015-11-17
dot icon17/05/2016
Statement of capital following an allotment of shares on 2015-09-24
dot icon09/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/10/2015
Appointment of Euginie Benedicte Calimez Duhamel as a director on 2015-09-08
dot icon28/09/2015
Resolutions
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-09-08
dot icon28/09/2015
Sub-division of shares on 2015-09-08
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon10/12/2014
Registered office address changed from 4 Dairy Mews Andalus Road London SW9 9PN to Balfour House 741 High Road North Finchley London N12 0BP on 2014-12-10
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/07/2014
Termination of appointment of Colin Cunningham as a secretary
dot icon23/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/09/2013
Termination of appointment of Stephan Law as a director
dot icon07/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/06/2011
Director's details changed for Katya Wildman on 2011-06-09
dot icon09/06/2011
Director's details changed for Mr Stephan Lai Hung Law on 2011-06-09
dot icon09/06/2011
Appointment of Mr Stephan Lai Hung Law as a director
dot icon07/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon06/03/2010
Director's details changed for Katya Wildman on 2009-10-01
dot icon24/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon21/10/2009
Previous accounting period shortened from 2009-03-31 to 2009-02-28
dot icon14/08/2009
Compulsory strike-off action has been discontinued
dot icon12/08/2009
Return made up to 01/03/09; full list of members
dot icon12/08/2009
Secretary's change of particulars / colin cunningham / 01/02/2009
dot icon11/08/2009
Secretary appointed mr colin cunningham
dot icon31/07/2009
Registered office changed on 31/07/2009 from 8 hopper way diss business park diss norfolk IP22 4GT
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon05/08/2008
Appointment terminated director corporate appointments LIMITED
dot icon25/07/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon23/07/2008
Director appointed katya wildman
dot icon01/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
19/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
144.32K
-
0.00
-
-
2022
3
300.01K
-
0.00
-
-
2022
3
300.01K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

300.01K £Ascended107.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wildman, Katya
Director
01/03/2008 - Present
2
Cunningham, Colin Edward
Secretary
01/02/2009 - 08/07/2014
7
Law, Stephan Lai Hung
Director
09/06/2011 - 09/09/2013
-
Duhamel, Euginie Benedicte Calimez
Director
08/09/2015 - 19/09/2016
-
Secretarial Appointments Limited
Corporate Secretary
01/03/2008 - 01/03/2008
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BOMBSHELL LIMITED

BOMBSHELL LIMITED is an(a) Dissolved company incorporated on 01/03/2008 with the registered office located at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOMBSHELL LIMITED?

toggle

BOMBSHELL LIMITED is currently Dissolved. It was registered on 01/03/2008 and dissolved on 22/08/2025.

Where is BOMBSHELL LIMITED located?

toggle

BOMBSHELL LIMITED is registered at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does BOMBSHELL LIMITED do?

toggle

BOMBSHELL LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

How many employees does BOMBSHELL LIMITED have?

toggle

BOMBSHELL LIMITED had 3 employees in 2022.

What is the latest filing for BOMBSHELL LIMITED?

toggle

The latest filing was on 22/08/2025: Final Gazette dissolved following liquidation.