IRERE BLOOM 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIRERE BLOOM 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07099963
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IRERE BLOOM 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEAREF BLOOM 2 LIMITEDJun 07, 2010Jun 07, 2010
    HEAREF BLOOM NOMINEE NO 2 LIMITEDDec 09, 2009Dec 09, 2009

    What are the latest accounts for IRERE BLOOM 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for IRERE BLOOM 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Christopher John Huxtable as a director on Nov 14, 2014

    1 pagesTM01

    Appointment of Laurence Edwin Hayes as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Iain Douglas Bond as a director on Oct 07, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Dec 06, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 09, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Timothy Geoffrey Thorp on Apr 11, 2011

    2 pagesCH01

    Director's details changed for Christopher John Huxtable on Apr 11, 2011

    2 pagesCH01

    Director's details changed for Iain Douglas Bond on Apr 11, 2011

    2 pagesCH01

    Termination of appointment of Stephen Owen as a secretary

    1 pagesTM02

    Appointment of Alison Wyllie as a secretary

    2 pagesAP03

    Registered office address changed from * 8 Canada Square London E14 5HQ* on Apr 08, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Certificate of change of name

    Company name changed hearef bloom 2 LIMITED\certificate issued on 18/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 18, 2011

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Who are the officers of IRERE BLOOM 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    HAYES, Laurence Edwin
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    United KingdomBritishAccountant192784770001
    THORP, Timothy Geoffrey
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishChartered Accountant66923730005
    OWEN, Stephen
    Clayton Croft Road
    DA2 7AU Dartford
    11
    Kent
    Secretary
    Clayton Croft Road
    DA2 7AU Dartford
    11
    Kent
    147522640001
    BOND, Iain Douglas
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishProperty Director68687180003
    GLOVER, Edward Douglas
    Elmfield Road
    SW17 8AD London
    69
    Director
    Elmfield Road
    SW17 8AD London
    69
    United KingdomBritishMerchant Banker121380002
    HUXTABLE, Christopher John
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritishInvestment Banker156351910001
    MACKEY, Paul Emmanuel
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrishBanker147521150002

    Who are the persons with significant control of IRERE BLOOM 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07099915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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