Ilford
Essex
IG5 0DJ
Secretary Name | Billie Johal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Stradbroke Grove Clayhall Essex IG5 0DJ |
Director Name | Mr Steven Alexander Aylmer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tallis Hall Warren Heights Warren Hill Loughton Essex IG10 4RQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | blisscleaners.co.uk |
---|
Registered Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Bee 8 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,695 |
Cash | £68,388 |
Current Liabilities | £103,330 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2016 | Application to strike the company off the register (2 pages) |
5 December 2016 | Application to strike the company off the register (2 pages) |
22 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 June 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
19 June 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
14 August 2014 | Company name changed bliss cleaners LIMITED\certificate issued on 14/08/14 (2 pages) |
14 August 2014 | Company name changed bliss cleaners LIMITED\certificate issued on 14/08/14
|
8 August 2014 | Change of name notice (2 pages) |
8 August 2014 | Change of name notice (2 pages) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
18 May 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
23 April 2012 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL on 23 April 2012 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Steven Aylmer on 20 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Steven Aylmer on 20 June 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 November 2009 | Change of name notice (1 page) |
16 November 2009 | Company name changed bliss cleaning LIMITED\certificate issued on 16/11/09
|
16 November 2009 | Change of name notice (1 page) |
16 November 2009 | Company name changed bliss cleaning LIMITED\certificate issued on 16/11/09
|
10 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
26 May 2009 | Ad 07/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 May 2009 | Ad 07/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 May 2009 | Director appointed steven alexander aylmer logged form (1 page) |
14 May 2009 | Director appointed steven alexander aylmer logged form (1 page) |
5 April 2009 | Memorandum and Articles of Association (11 pages) |
5 April 2009 | Memorandum and Articles of Association (11 pages) |
3 April 2009 | Director's change of particulars / steven aylmen / 03/04/2009 (1 page) |
3 April 2009 | Director's change of particulars / steven aylmen / 03/04/2009 (1 page) |
19 March 2009 | Company name changed R.S.J. support services LTD\certificate issued on 23/03/09 (3 pages) |
19 March 2009 | Company name changed R.S.J. support services LTD\certificate issued on 23/03/09 (3 pages) |
17 March 2009 | Director appointed steven alexander aylmen (2 pages) |
17 March 2009 | Director appointed steven alexander aylmen (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
16 July 2008 | Return made up to 20/06/08; no change of members (6 pages) |
16 July 2008 | Return made up to 20/06/08; no change of members (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 August 2007 | Return made up to 20/06/07; no change of members (6 pages) |
4 August 2007 | Return made up to 20/06/07; no change of members (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 September 2005 | Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page) |
6 September 2005 | Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
20 June 2005 | Incorporation (17 pages) |
20 June 2005 | Incorporation (17 pages) |