About

Registered Number: 07777426
Date of Incorporation: 19/09/2011 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2019 (5 years and 4 months ago)
Registered Address: C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN

 

Having been setup in 2011, Blooie Ltd have registered office in Leeds. The companies directors are Manson, Andrew Christian, Ryan, Mark Vincent, Ryan, Mark Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSON, Andrew Christian 19 September 2011 - 1
RYAN, Mark Vincent 19 September 2011 15 March 2016 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Mark Vincent 19 September 2011 15 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2019
LIQ14 - N/A 14 August 2019
AD01 - Change of registered office address 12 February 2019
LIQ03 - N/A 07 September 2018
LIQ03 - N/A 15 August 2017
RESOLUTIONS - N/A 07 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2016
4.20 - N/A 07 July 2016
AD01 - Change of registered office address 20 June 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
AA - Annual Accounts 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AD01 - Change of registered office address 29 February 2016
AR01 - Annual Return 02 December 2015
AA01 - Change of accounting reference date 28 September 2015
AD01 - Change of registered office address 04 June 2015
TM01 - Termination of appointment of director 03 February 2015
AA01 - Change of accounting reference date 26 January 2015
AA - Annual Accounts 16 December 2014
SH01 - Return of Allotment of shares 27 October 2014
SH01 - Return of Allotment of shares 27 October 2014
AR01 - Annual Return 20 October 2014
AP01 - Appointment of director 20 October 2014
AD01 - Change of registered office address 14 October 2014
SH01 - Return of Allotment of shares 30 April 2014
MR05 - N/A 25 March 2014
AA - Annual Accounts 10 December 2013
RESOLUTIONS - N/A 16 October 2013
AR01 - Annual Return 14 October 2013
MR01 - N/A 11 October 2013
AA - Annual Accounts 05 June 2013
AA01 - Change of accounting reference date 05 March 2013
AR01 - Annual Return 18 November 2012
RESOLUTIONS - N/A 19 January 2012
SH01 - Return of Allotment of shares 16 January 2012
SH01 - Return of Allotment of shares 13 January 2012
AD01 - Change of registered office address 23 November 2011
NEWINC - New incorporation documents 19 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.