Company NameBLOM Ft Limited
Company StatusDissolved
Company Number05408254
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameAbigail Louise Blom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMatthew Blom
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleFutures Trader
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameAbigail Louise Blom
NationalityBritish
StatusClosed
Appointed23 October 2006(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameBarbara May Blom
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Echo Heights
London
E4 7JZ

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at 1Matthew Blom & Ms Abigail Blom (Jointly)
100.00%
Ordinary

Financials

Year2014
Net Worth£211,542
Cash£47,759
Current Liabilities£138,926

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
7 March 2013Compulsory strike-off action has been suspended (1 page)
7 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(4 pages)
24 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(4 pages)
19 May 2010Director's details changed for Abigail Louise Blom on 1 April 2010 (2 pages)
19 May 2010Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 19 May 2010 (1 page)
19 May 2010Secretary's details changed for Abigail Louise Blom on 1 April 2010 (1 page)
19 May 2010Secretary's details changed for Abigail Louise Blom on 1 April 2010 (1 page)
19 May 2010Secretary's details changed for Abigail Louise Blom on 1 April 2010 (1 page)
19 May 2010Director's details changed for Matthew Blom on 1 April 2010 (2 pages)
19 May 2010Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 19 May 2010 (1 page)
19 May 2010Director's details changed for Matthew Blom on 1 April 2010 (2 pages)
19 May 2010Director's details changed for Abigail Louise Blom on 1 April 2010 (2 pages)
19 May 2010Director's details changed for Abigail Louise Blom on 1 April 2010 (2 pages)
19 May 2010Director's details changed for Matthew Blom on 1 April 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Director and secretary's change of particulars / abigail blom / 06/07/2009 (1 page)
6 July 2009Director and secretary's change of particulars / abigail blom / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / matthew blom / 06/07/2009 (1 page)
6 July 2009Director and secretary's change of particulars / abigail blom / 06/07/2009 (1 page)
6 July 2009Director and secretary's change of particulars / abigail blom / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / matthew blom / 06/07/2009 (1 page)
16 June 2009Director and secretary's change of particulars / abigail blom / 20/04/2009 (1 page)
16 June 2009Director and secretary's change of particulars / abigail blom / 20/04/2009 (1 page)
16 June 2009Return made up to 21/04/09; full list of members (4 pages)
16 June 2009Director's change of particulars / matthew blom / 20/04/2009 (1 page)
16 June 2009Director and secretary's change of particulars / abigail blom / 20/04/2009 (1 page)
16 June 2009Return made up to 21/04/09; full list of members (4 pages)
16 June 2009Director's change of particulars / matthew blom / 20/04/2009 (1 page)
16 June 2009Director and secretary's change of particulars / abigail blom / 20/04/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 21/04/08; full list of members (4 pages)
2 June 2008Return made up to 21/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 21/04/07; full list of members (2 pages)
8 May 2007Return made up to 21/04/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director's particulars changed (1 page)
26 April 2006Return made up to 21/04/06; full list of members (2 pages)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 21/04/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
30 March 2005Incorporation (30 pages)
30 March 2005Incorporation (30 pages)