Company NameBLOO Rose Limited
Company StatusDissolved
Company Number08724475
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Linda Twinley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortress House 301 High Road
Benfleet
Essex
SS7 5HA

Location

Registered AddressFortress House
301 High Road
Benfleet
Essex
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mrs Linda Twinley
100.00%
Ordinary

Financials

Year2014
Net Worth£639
Cash£1,654
Current Liabilities£9,535

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

21 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 March 2022Registered office address changed from 4E Armstrong Road Manor Trading Estate Benfleet SS7 4PW England to Fortress House 301 High Road Benfleet Essex SS7 5HA on 3 March 2022 (1 page)
18 October 2021Change of details for Mrs Linda Twinley as a person with significant control on 10 October 2020 (2 pages)
18 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
5 July 2021Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 4E Armstrong Road Manor Trading Estate Benfleet SS7 4PW on 5 July 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
11 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
7 December 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
4 October 2018Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 October 2018 (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Director's details changed for Mrs Linda Twinley on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mrs Linda Twinley on 20 October 2016 (2 pages)
9 August 2016Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 9 August 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(24 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(24 pages)