UKBizDB.co.uk

BLOOM FASHIONWEAR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bloom Fashionwear Ltd. The company was founded 5 years ago and was given the registration number 11678287. The firm's registered office is in LONDON. You can find them at 3 Bishops Avenue, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BLOOM FASHIONWEAR LTD
Company Number:11678287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2018
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:3 Bishops Avenue, London, England, E13 0RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, The Hawthorns, Charvil, Reading, England, RG10 9TS

Director12 February 2020Active
182a, Biscot Road, Luton, England, LU3 1AX

Director14 November 2018Active
3, Bishops Avenue, London, England, E13 0RB

Director11 July 2020Active
22, Rodney Place, Walthamstow, London, United Kingdom, E17 5NN

Director14 November 2018Active
First Floor, 13a High Street, Windsor, England, SL4 1LD

Director12 February 2020Active

People with Significant Control

Mr Mark Brown
Notified on:02 December 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:First Floor, 13a High Street, Windsor, England, SL4 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nasmin Akhtar
Notified on:11 July 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:3, Bishops Avenue, London, England, E13 0RB
Nature of control:
  • Significant influence or control
Mr Rizwan Ahmed
Notified on:14 November 2018
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:182a, Biscot Road, Luton, England, LU3 1AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Beniamin Solomon Dolea
Notified on:14 November 2018
Status:Active
Date of birth:January 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:22, Rodney Place, London, United Kingdom, E17 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-01-21Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Address

Change registered office address company with date old address new address.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-11Persons with significant control

Notification of a person with significant control.

Download
2020-07-11Address

Change registered office address company with date old address new address.

Download
2020-07-11Officers

Termination director company with name termination date.

Download
2020-07-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-11Officers

Appoint person director company with name date.

Download
2020-07-05Resolution

Resolution.

Download
2020-07-04Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.