Company NamePrestige Bloom Ltd
Company StatusDissolved
Company Number07270656
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Abdul Ghaffar
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(1 day after company formation)
Appointment Duration7 years, 12 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Anglia Grove
Bolton
BL3 4BY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£718
Cash£2,759
Current Liabilities£15,755

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
6 March 2018Application to strike the company off the register (3 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
4 June 2010Appointment of Mr Abdul Ghaffar as a director (2 pages)
4 June 2010Appointment of Mr Abdul Ghaffar as a director (2 pages)
1 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 June 2010Incorporation (20 pages)
1 June 2010Incorporation (20 pages)