IRERE BLOOM 2 LIMITED
Overview
Company Name | IRERE BLOOM 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07099963 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IRERE BLOOM 2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is IRERE BLOOM 2 LIMITED located?
Registered Office Address | 12 Charles Ii Street SW1Y 4QU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IRERE BLOOM 2 LIMITED?
Company Name | From | Until |
---|---|---|
HEAREF BLOOM 2 LIMITED | Jun 07, 2010 | Jun 07, 2010 |
HEAREF BLOOM NOMINEE NO 2 LIMITED | Dec 09, 2009 | Dec 09, 2009 |
What are the latest accounts for IRERE BLOOM 2 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for IRERE BLOOM 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher John Huxtable as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Laurence Edwin Hayes as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Douglas Bond as a director on Oct 07, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Dec 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Timothy Geoffrey Thorp on Apr 11, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher John Huxtable on Apr 11, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Iain Douglas Bond on Apr 11, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Owen as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Alison Wyllie as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from * 8 Canada Square London E14 5HQ* on Apr 08, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed hearef bloom 2 LIMITED\certificate issued on 18/02/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of IRERE BLOOM 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 United Kingdom | British | 107811220001 | ||||||
HAYES, Laurence Edwin | Director | Jubilee Place SW3 3TQ London 2 England | United Kingdom | British | Accountant | 192784770001 | ||||
THORP, Timothy Geoffrey | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Chartered Accountant | 66923730005 | ||||
OWEN, Stephen | Secretary | Clayton Croft Road DA2 7AU Dartford 11 Kent | 147522640001 | |||||||
BOND, Iain Douglas | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Property Director | 68687180003 | ||||
GLOVER, Edward Douglas | Director | Elmfield Road SW17 8AD London 69 | United Kingdom | British | Merchant Banker | 121380002 | ||||
HUXTABLE, Christopher John | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | Investment Banker | 156351910001 | ||||
MACKEY, Paul Emmanuel | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | Banker | 147521150002 |
Who are the persons with significant control of IRERE BLOOM 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Irere Bloom Holdings Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0