248 Nether Street
Finchley
N3 1HX
Director Name | Mr Jeremy Michael Bliss |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2020(59 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Oxford Gardens Flat 4 London W10 5UW |
Director Name | Diana Bliss |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 27 years, 12 months (resigned 21 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Magnolia Court 248 Nether Street Finchley London N3 1HX |
Secretary Name | Ms Avril O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 36 Hyde Park Square London W2 2NW |
Secretary Name | Basil John Sands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | Flat 6 Magnolia Court 248 Nether Street London N3 1HX |
Secretary Name | Barbara Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(36 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 126 Hughenden Road Marshalswick St Albans Hertfordshire AL4 9QR |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
99 at £1 | Diana Bliss 99.00% Ordinary |
---|---|
1 at £1 | Diana Bliss & Lara Danielle Bliss 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,547 |
Cash | £298 |
Current Liabilities | £121,240 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2020 | Application to strike the company off the register (1 page) |
22 February 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
10 February 2020 | Appointment of Mr Jeremy Michael Bliss as a director on 6 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Diana Bliss as a director on 21 December 2019 (1 page) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
14 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Diana Bliss on 29 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Diana Bliss on 29 December 2012 (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 June 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
3 June 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page) |
12 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
17 August 2004 | Delivery ext'd 3 mth 31/10/03 (2 pages) |
17 August 2004 | Delivery ext'd 3 mth 31/10/03 (2 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
25 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
25 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
2 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
2 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
24 April 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
12 February 2001 | Return made up to 29/12/00; full list of members
|
12 February 2001 | Return made up to 29/12/00; full list of members
|
24 October 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
24 October 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
2 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
30 November 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
25 February 1999 | Accounts for a small company made up to 31 October 1997 (3 pages) |
25 February 1999 | Accounts for a small company made up to 31 October 1997 (3 pages) |
29 January 1999 | Return made up to 29/12/98; full list of members
|
29 January 1999 | Return made up to 29/12/98; full list of members
|
13 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: c/o petrie onnie & morris 104/105 newgate street london EC1A 7LJ (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: c/o petrie onnie & morris 104/105 newgate street london EC1A 7LJ (1 page) |
18 June 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
18 June 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
21 October 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
21 October 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
18 April 1996 | Accounts for a small company made up to 31 October 1994 (3 pages) |
18 April 1996 | Accounts for a small company made up to 31 October 1994 (3 pages) |
15 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
21 February 1995 | Return made up to 29/12/94; full list of members (5 pages) |
7 September 1994 | Secretary resigned (4 pages) |
23 August 1994 | Accounts for a small company made up to 31 October 1993 (5 pages) |
3 February 1994 | Return made up to 29/12/93; full list of members
|
9 December 1993 | Accounts for a small company made up to 31 October 1992 (3 pages) |
15 January 1993 | Return made up to 29/12/92; full list of members (5 pages) |
16 November 1992 | Accounts for a small company made up to 31 October 1991 (3 pages) |
13 February 1992 | Return made up to 29/12/91; full list of members (5 pages) |
20 November 1991 | Accounts for a small company made up to 31 October 1990 (2 pages) |
13 March 1991 | Secretary resigned;new secretary appointed (3 pages) |
13 March 1991 | Return made up to 31/12/90; full list of members (5 pages) |
29 January 1990 | Accounts for a small company made up to 31 October 1988 (2 pages) |
29 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
2 May 1989 | Return made up to 30/12/88; full list of members (4 pages) |
22 February 1989 | Accounts for a small company made up to 31 October 1987 (5 pages) |
14 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
14 June 1988 | Accounts for a small company made up to 31 October 1986 (1 page) |
12 January 1988 | Accounts for a small company made up to 31 October 1985 (3 pages) |
7 October 1987 | Return made up to 31/12/86; full list of members (4 pages) |
18 September 1986 | Accounts for a small company made up to 31 October 1984 (6 pages) |
9 May 1969 | Company name changed\certificate issued on 09/05/69 (4 pages) |
26 September 1960 | Incorporation (12 pages) |