About

Registered Number: 03771521
Date of Incorporation: 17/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: 1 Struan Gardens, Woking, Surrey, GU21 4DJ

 

Established in 1999, Bloomstar Ltd have registered office in Surrey. We don't currently know the number of employees at Bloomstar Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEFFERNAN, Sarah Ann 21 May 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 27 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 13 June 2010
CH01 - Change of particulars for director 13 June 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 24 May 2001
287 - Change in situation or address of Registered Office 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 03 April 2001
AA - Annual Accounts 20 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 23 June 1999
287 - Change in situation or address of Registered Office 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.