About

Registered Number: 03756314
Date of Incorporation: 21/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 9 months ago)
Registered Address: 21 Harberton Mead, Headington, Oxford, Oxfordshire, OX3 0DB

 

Blumberg Associates Ltd was founded on 21 April 1999, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 09 January 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 17 February 2005
CERTNM - Change of name certificate 07 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 09 March 2003
CERTNM - Change of name certificate 11 February 2003
363s - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
AA - Annual Accounts 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 22 May 2000
288b - Notice of resignation of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.