Company NameMothersbliss.com Ltd
Company StatusDissolved
Company Number04028472
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameMothers Bliss Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Ranjana Hari
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed24 July 2000(2 weeks, 4 days after company formation)
Appointment Duration16 years, 4 months (closed 13 December 2016)
RoleE.Com
Country of ResidenceUnited Kingdom
Correspondence Address7 West View
Loughton
Essex
IG10 1TA
Secretary NameMr Kelvin George Butcher
NationalityBritish
StatusClosed
Appointed30 May 2003(2 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 13 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A
3 King Street, Castle Hedingham
Halstead
Essex
CO9 3ER
Director NameArunesh Hari
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2003)
RoleE.Com
Correspondence Address7 West View
Loughton
Essex
IG10 1TA
Secretary NameMr Neil Colin Hiller
NationalityBritish
StatusResigned
Appointed24 July 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingshill Avenue
St Albans
Hertfordshire
AL4 9QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemothersbliss.com
Telephone020 89256150
Telephone regionLondon

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ranjana Hari
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,888
Current Liabilities£127,422

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page)
22 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
22 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
28 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Ranjana Hari on 6 July 2010 (2 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Ranjana Hari on 6 July 2010 (2 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Ranjana Hari on 6 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 August 2009Return made up to 06/07/09; full list of members (3 pages)
3 August 2009Return made up to 06/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 July 2008Return made up to 06/07/08; full list of members (3 pages)
31 July 2008Return made up to 06/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 July 2007Return made up to 06/07/07; full list of members (2 pages)
9 July 2007Return made up to 06/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Return made up to 06/07/06; full list of members (2 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Return made up to 06/07/06; full list of members (2 pages)
20 July 2006Location of register of members (1 page)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 July 2005Return made up to 06/07/05; full list of members (2 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Return made up to 06/07/05; full list of members (2 pages)
8 June 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
8 June 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 July 2004Return made up to 06/07/04; full list of members (6 pages)
13 July 2004Return made up to 06/07/04; full list of members (6 pages)
2 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
2 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
4 March 2004Registered office changed on 04/03/04 from: 7 west view loughton essex IG10 1TA (1 page)
4 March 2004Registered office changed on 04/03/04 from: 7 west view loughton essex IG10 1TA (1 page)
16 July 2003Return made up to 06/07/03; full list of members (6 pages)
16 July 2003Return made up to 06/07/03; full list of members (6 pages)
11 June 2003Director resigned (2 pages)
11 June 2003Secretary resigned (2 pages)
11 June 2003Secretary resigned (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Director resigned (2 pages)
11 June 2003New secretary appointed (2 pages)
10 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 July 2002Return made up to 06/07/02; full list of members (7 pages)
29 July 2002Return made up to 06/07/02; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Registered office changed on 26/04/01 from: 8 saint barnabas road woodford green essex IG8 7DA (1 page)
26 April 2001Registered office changed on 26/04/01 from: 8 saint barnabas road woodford green essex IG8 7DA (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Ad 24/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 August 2000Ad 24/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
1 August 2000Company name changed mothers bliss LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed mothers bliss LIMITED\certificate issued on 02/08/00 (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
6 July 2000Incorporation (12 pages)
6 July 2000Incorporation (12 pages)