Company NameBlooming Girls Limited
Company StatusDissolved
Company Number06411967
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMiss Sally Kate Frost
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address62 Anchor Road
Tiptree
Colchester
Essex
CO5 0AP
Director NameMrs Christabel Joy Winifred Gray
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Lane
Tolleshunt Knights
Maldon
Essex
CM9 8HB
Secretary NameMiss Sally Kate Frost
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address62 Anchor Road
Tiptree
Colchester
Essex
CO5 0AP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.bloominggirls.co.uk
Telephone01787 221936
Telephone regionSudbury

Location

Registered AddressStudio 1 Park Farm
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer

Shareholders

50 at £1Christabel Joy Winifred Gray
50.00%
Ordinary
50 at £1Sally Kate Frost
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,034
Cash£1,078
Current Liabilities£11,061

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2018Confirmation statement made on 29 October 2017 with no updates (3 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Confirmation statement made on 29 October 2016 with updates (6 pages)
14 February 2017Confirmation statement made on 29 October 2016 with updates (6 pages)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Miss Sally Kate Frost on 8 November 2009 (2 pages)
18 January 2011Director's details changed for Miss Sally Kate Frost on 8 November 2009 (2 pages)
18 January 2011Director's details changed for Miss Sally Kate Frost on 8 November 2009 (2 pages)
18 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
18 January 2011Secretary's details changed for Miss Sally Kate Frost on 8 November 2009 (2 pages)
18 January 2011Secretary's details changed for Miss Sally Kate Frost on 8 November 2009 (2 pages)
18 January 2011Secretary's details changed for Miss Sally Kate Frost on 8 November 2009 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Christabel Joy Winifred Gray on 29 October 2009 (2 pages)
9 December 2009Director's details changed for Sally Kate Frost on 29 October 2009 (2 pages)
9 December 2009Director's details changed for Sally Kate Frost on 29 October 2009 (2 pages)
9 December 2009Director's details changed for Christabel Joy Winifred Gray on 29 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 July 2009Director and secretary's change of particulars / sally frost / 08/11/2008 (1 page)
25 July 2009Director and secretary's change of particulars / sally frost / 08/11/2008 (1 page)
12 March 2009Return made up to 29/10/08; full list of members; amend (5 pages)
12 March 2009Return made up to 29/10/08; full list of members; amend (5 pages)
10 February 2009Return made up to 29/10/08; full list of members (4 pages)
10 February 2009Return made up to 29/10/08; full list of members (4 pages)
22 November 2007Ad 05/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2007Memorandum and Articles of Association (8 pages)
22 November 2007Memorandum and Articles of Association (8 pages)
22 November 2007Ad 05/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
29 October 2007Incorporation (19 pages)
29 October 2007Incorporation (19 pages)