Loughton
Essex
IG10 1TA
Secretary Name | Mr Kelvin George Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 13 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 3 King Street, Castle Hedingham Halstead Essex CO9 3ER |
Director Name | Arunesh Hari |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2003) |
Role | E.Com |
Correspondence Address | 7 West View Loughton Essex IG10 1TA |
Secretary Name | Mr Neil Colin Hiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingshill Avenue St Albans Hertfordshire AL4 9QE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | mothersbliss.com |
---|---|
Telephone | 020 89256150 |
Telephone region | London |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ranjana Hari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,888 |
Current Liabilities | £127,422 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Registered 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 2016 | Registered 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 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
22 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
28 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Ranjana Hari on 6 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Ranjana Hari on 6 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Ranjana Hari on 6 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
20 July 2006 | Location of register of members (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
8 June 2005 | Delivery ext'd 3 mth 31/07/04 (2 pages) |
8 June 2005 | Delivery ext'd 3 mth 31/07/04 (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
2 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
2 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 7 west view loughton essex IG10 1TA (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 7 west view loughton essex IG10 1TA (1 page) |
16 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
11 June 2003 | Director resigned (2 pages) |
11 June 2003 | Secretary resigned (2 pages) |
11 June 2003 | Secretary resigned (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Director resigned (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 August 2001 | Return made up to 06/07/01; full list of members
|
13 August 2001 | Return made up to 06/07/01; full list of members
|
26 April 2001 | Registered office changed on 26/04/01 from: 8 saint barnabas road woodford green essex IG8 7DA (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 8 saint barnabas road woodford green essex IG8 7DA (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Ad 24/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 August 2000 | Ad 24/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Company name changed mothers bliss LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed mothers bliss LIMITED\certificate issued on 02/08/00 (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
6 July 2000 | Incorporation (12 pages) |
6 July 2000 | Incorporation (12 pages) |