Company NameBLOM Solutions Ltd
Company StatusDissolved
Company Number07965842
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 1 month ago)
Dissolution Date19 May 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bjorn Blom
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDutch
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleLegal Cashier
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB
Director NameMrs Catherine Debra Blom
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleIt Consutant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB
Secretary NameMrs Catherine Debra Blom
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB

Location

Registered AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Catherine Blom
70.00%
Ordinary
3 at £1Bjorn Blom
30.00%
Ordinary

Financials

Year2014
Net Worth£10,390
Cash£21,437
Current Liabilities£20,767

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

19 May 2021Final Gazette dissolved following liquidation (1 page)
19 February 2021Return of final meeting in a members' voluntary winding up (11 pages)
9 March 2020Declaration of solvency (5 pages)
2 March 2020Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 2 March 2020 (2 pages)
28 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-18
(2 pages)
28 February 2020Appointment of a voluntary liquidator (3 pages)
13 March 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
6 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
3 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
18 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20
(5 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20
(5 pages)
5 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 20
(3 pages)
5 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 20
(3 pages)
16 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 February 2015Annual return made up to 27 February 2015
Statement of capital on 2015-02-27
  • GBP 10
(5 pages)
27 February 2015Annual return made up to 27 February 2015
Statement of capital on 2015-02-27
  • GBP 10
(5 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(5 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(5 pages)
27 February 2014Registered office address changed from 31 Buckleigh Avenue Merton Park London SW20 9LD on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 31 Buckleigh Avenue Merton Park London SW20 9LD on 27 February 2014 (1 page)
16 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 10
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 10
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 10
(3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)