Company NameBliss Cleaning Limited
Company StatusDissolved
Company Number03955803
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Alexander Aylmer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTallis Hall Warren Heights
Warren Hill
Loughton
Essex
IG10 4RQ
Secretary NameYim Fong Ho-Aylmer
NationalityBritish
StatusClosed
Appointed31 December 2000(9 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 18 September 2012)
RoleCompany Director
Correspondence AddressTallis Hall Warren Heights
Warren Hill
Loughton
Essex
IG10 4RQ
Director NameMr Bill Jastinder Singh Johal
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(9 years after company formation)
Appointment Duration3 years, 5 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Stradbroke Grove
Ilford
Essex
IG5 0DJ
Director NameJohn Clarence Dodkins
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address151 Corringham Road
Stanford Le Hope
Essex
SS17 0BG
Secretary NameSteven Aylmer
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Avon Way
South Woodford
London
E18 2AR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4a King Street
Stanford Le Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 2
(5 pages)
4 April 2011Director's details changed for Steven Aylmer on 24 March 2011 (2 pages)
4 April 2011Secretary's details changed for Yim Fong Ho-Aylmer on 24 March 2011 (2 pages)
4 April 2011Secretary's details changed for Yim Fong Ho-Aylmer on 24 March 2011 (2 pages)
4 April 2011Director's details changed for Steven Aylmer on 24 March 2011 (2 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 2
(5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 April 2010Director's details changed for Steven Aylmer on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Steven Aylmer on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Steven Aylmer on 7 April 2010 (2 pages)
16 November 2009Change of name notice (1 page)
16 November 2009Company name changed bliss cleaners LIMITED\certificate issued on 16/11/09
  • RES15 ‐ Change company name resolution on 2009-10-23
(2 pages)
16 November 2009Change of name notice (1 page)
16 November 2009Company name changed bliss cleaners LIMITED\certificate issued on 16/11/09
  • RES15 ‐ Change company name resolution on 2009-10-23
(2 pages)
2 June 2009Company name changed trusafe LIMITED\certificate issued on 06/06/09 (2 pages)
2 June 2009Company name changed trusafe LIMITED\certificate issued on 06/06/09 (2 pages)
26 May 2009Ad 07/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 May 2009Ad 07/05/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
14 May 2009Director appointed bill jastinder singh johal (1 page)
14 May 2009Director appointed bill jastinder singh johal (1 page)
2 April 2009Return made up to 24/03/09; full list of members (3 pages)
2 April 2009Return made up to 24/03/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 February 2009Accounts made up to 31 December 2008 (4 pages)
21 April 2008Return made up to 24/03/08; no change of members (6 pages)
21 April 2008Return made up to 24/03/08; no change of members (6 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 March 2008Accounts made up to 31 December 2007 (4 pages)
20 April 2007Return made up to 24/03/07; full list of members (6 pages)
20 April 2007Return made up to 24/03/07; full list of members (6 pages)
5 March 2007Accounts made up to 31 December 2006 (4 pages)
5 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 March 2006Return made up to 24/03/06; full list of members (6 pages)
22 March 2006Return made up to 24/03/06; full list of members (6 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 February 2006Accounts made up to 31 December 2005 (4 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 May 2005Return made up to 24/03/05; full list of members (6 pages)
12 May 2005Return made up to 24/03/05; full list of members (6 pages)
12 May 2005Accounts made up to 31 December 2004 (4 pages)
24 March 2004Return made up to 24/03/04; full list of members (6 pages)
24 March 2004Return made up to 24/03/04; full list of members (6 pages)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 March 2004Accounts made up to 31 December 2003 (4 pages)
2 April 2003Return made up to 24/03/03; full list of members (6 pages)
2 April 2003Return made up to 24/03/03; full list of members (6 pages)
24 March 2003Accounts made up to 31 December 2002 (4 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 March 2003Registered office changed on 12/03/03 from: 8A london road grays essex RM17 5XY (1 page)
12 March 2003Registered office changed on 12/03/03 from: 8A london road grays essex RM17 5XY (1 page)
23 January 2003Memorandum and Articles of Association (11 pages)
23 January 2003Memorandum and Articles of Association (11 pages)
9 January 2003Company name changed trustyle LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed trustyle LIMITED\certificate issued on 09/01/03 (2 pages)
4 April 2002Return made up to 24/03/02; full list of members (6 pages)
4 April 2002Return made up to 24/03/02; full list of members (6 pages)
19 March 2002Accounts made up to 31 December 2001 (3 pages)
19 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 June 2001Return made up to 24/03/01; full list of members (6 pages)
4 June 2001Return made up to 24/03/01; full list of members (6 pages)
11 May 2001Registered office changed on 11/05/01 from: 2 king george court high street billericay essex CM12 9BY (1 page)
11 May 2001Registered office changed on 11/05/01 from: 2 king george court high street billericay essex CM12 9BY (1 page)
1 March 2001Accounts made up to 31 December 2000 (5 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
11 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Incorporation (17 pages)