Company NameAccess Office Cleaning Ltd
Company StatusDissolved
Company Number05484488
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Bill Jastinder Singh Johal
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Stradbroke Grove
Ilford
Essex
IG5 0DJ
Secretary NameBillie Johal
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address134 Stradbroke Grove
Clayhall
Essex
IG5 0DJ
Director NameMr Steven Alexander Aylmer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(3 years, 8 months after company formation)
Appointment Duration8 years (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTallis Hall Warren Heights
Warren Hill
Loughton
Essex
IG10 4RQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblisscleaners.co.uk

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Bee 8 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,695
Cash£68,388
Current Liabilities£103,330

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (2 pages)
5 December 2016Application to strike the company off the register (2 pages)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
19 June 2015Accounts for a small company made up to 31 March 2015 (4 pages)
19 June 2015Accounts for a small company made up to 31 March 2015 (4 pages)
14 August 2014Company name changed bliss cleaners LIMITED\certificate issued on 14/08/14 (2 pages)
14 August 2014Company name changed bliss cleaners LIMITED\certificate issued on 14/08/14
  • RES15 ‐ Change company name resolution on 2014-07-31
(2 pages)
8 August 2014Change of name notice (2 pages)
8 August 2014Change of name notice (2 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
18 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
18 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
23 April 2012Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL on 23 April 2012 (1 page)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Steven Aylmer on 20 June 2011 (2 pages)
4 July 2011Director's details changed for Steven Aylmer on 20 June 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
4 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 November 2009Change of name notice (1 page)
16 November 2009Company name changed bliss cleaning 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 cleaning LIMITED\certificate issued on 16/11/09
  • RES15 ‐ Change company name resolution on 2009-10-23
(2 pages)
10 July 2009Return made up to 20/06/09; full list of members (4 pages)
10 July 2009Return made up to 20/06/09; full list of members (4 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 steven alexander aylmer logged form (1 page)
14 May 2009Director appointed steven alexander aylmer logged form (1 page)
5 April 2009Memorandum and Articles of Association (11 pages)
5 April 2009Memorandum and Articles of Association (11 pages)
3 April 2009Director's change of particulars / steven aylmen / 03/04/2009 (1 page)
3 April 2009Director's change of particulars / steven aylmen / 03/04/2009 (1 page)
19 March 2009Company name changed R.S.J. support services LTD\certificate issued on 23/03/09 (3 pages)
19 March 2009Company name changed R.S.J. support services LTD\certificate issued on 23/03/09 (3 pages)
17 March 2009Director appointed steven alexander aylmen (2 pages)
17 March 2009Director appointed steven alexander aylmen (2 pages)
17 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 July 2008Return made up to 20/06/08; no change of members (6 pages)
16 July 2008Return made up to 20/06/08; no change of members (6 pages)
11 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 August 2007Return made up to 20/06/07; no change of members (6 pages)
4 August 2007Return made up to 20/06/07; no change of members (6 pages)
13 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 July 2006Return made up to 20/06/06; full list of members (6 pages)
20 July 2006Return made up to 20/06/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 September 2005Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page)
6 September 2005Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
20 June 2005Incorporation (17 pages)
20 June 2005Incorporation (17 pages)