Abigaile Bloom Limited

General information

Name:

Abigaile Bloom Ltd

Office Address:

Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith W6 0LH London

Number: 08716427

Incorporation date: 2013-10-03

Dissolution date: 2020-01-07

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Abigaile Bloom began its operations in the year 2013 as a Private Limited Company under the ID 08716427. This firm's headquarters was registered in London at Suite 208 Britannia House 1-11 Glenthorne Road. This particular Abigaile Bloom Limited company had been operating in this business field for at least seven years.

The data we obtained related to the following enterprise's executives suggests that the last two directors were: Clinton R. and Abigail E. who were appointed on 2013-10-03.

Executives who had significant control over the firm were: Clinton R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Abigail E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Trade marks

Trademark UK00003069291
Trademark image:Trademark UK00003069291 image
Status:Application Published
Filing date:2014-08-19
Owner name:Abigaile Bloom Limited
Owner address:Suite 402, Britannia House, 1-11 , Glenthorne Road, London, United Kingdom, W6 0LH

Financial data based on annual reports

Company staff

Clinton R.

Role: Director

Appointed: 03 October 2013

Latest update: 4 February 2024

Abigail E.

Role: Director

Appointed: 03 October 2013

Latest update: 4 February 2024

People with significant control

Clinton R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Abigail E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 October 2018
Confirmation statement next due date 15 October 2019
Confirmation statement last made up date 01 October 2018
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 2013-10-03
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 26 June 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 3 February 2016
Annual Accounts 30 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 30 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
6
Company Age

Similar companies nearby

Closest companies