Company NameD. Bliss Limited
Company StatusDissolved
Company Number00670908
CategoryPrivate Limited Company
Incorporation Date26 September 1960(63 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLara Danielle Bliss
NationalityBritish
StatusClosed
Appointed14 July 1999(38 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address6 Magnolia Court
248 Nether Street
Finchley
N3 1HX
Director NameMr Jeremy Michael Bliss
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2020(59 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Oxford Gardens
Flat 4
London
W10 5UW
Director NameDiana Bliss
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 3 months after company formation)
Appointment Duration27 years, 12 months (resigned 21 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Magnolia Court 248 Nether Street
Finchley
London
N3 1HX
Secretary NameMs Avril O'Donnell
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address36 Hyde Park Square
London
W2 2NW
Secretary NameBasil John Sands
NationalityBritish
StatusResigned
Appointed15 August 1994(33 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 1996)
RoleCompany Director
Correspondence AddressFlat 6 Magnolia Court
248 Nether Street
London
N3 1HX
Secretary NameBarbara Franklin
NationalityBritish
StatusResigned
Appointed11 October 1996(36 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address126 Hughenden Road
Marshalswick
St Albans
Hertfordshire
AL4 9QR

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Diana Bliss
99.00%
Ordinary
1 at £1Diana Bliss & Lara Danielle Bliss
1.00%
Ordinary

Financials

Year2014
Net Worth-£120,547
Cash£298
Current Liabilities£121,240

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the company off the register (1 page)
22 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
10 February 2020Appointment of Mr Jeremy Michael Bliss as a director on 6 February 2020 (2 pages)
10 February 2020Termination of appointment of Diana Bliss as a director on 21 December 2019 (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
14 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
9 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Diana Bliss on 29 December 2012 (2 pages)
2 January 2013Director's details changed for Diana Bliss on 29 December 2012 (2 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 January 2009Return made up to 29/12/08; full list of members (3 pages)
16 January 2009Return made up to 29/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 January 2008Return made up to 29/12/07; full list of members (2 pages)
16 January 2008Return made up to 29/12/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 January 2007Return made up to 29/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 March 2006Return made up to 29/12/05; full list of members (2 pages)
9 March 2006Return made up to 29/12/05; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 June 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
3 June 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
10 May 2005Registered office changed on 10/05/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page)
10 May 2005Registered office changed on 10/05/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page)
12 January 2005Return made up to 29/12/04; full list of members (6 pages)
12 January 2005Return made up to 29/12/04; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
25 November 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
17 August 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
17 August 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
20 January 2004Return made up to 29/12/03; full list of members (6 pages)
20 January 2004Return made up to 29/12/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
25 January 2003Return made up to 29/12/02; full list of members (6 pages)
25 January 2003Return made up to 29/12/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 February 2002Return made up to 29/12/01; full list of members (6 pages)
2 February 2002Return made up to 29/12/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (3 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (3 pages)
12 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2000Accounts for a small company made up to 31 October 1999 (3 pages)
24 October 2000Accounts for a small company made up to 31 October 1999 (3 pages)
2 February 2000Return made up to 29/12/99; full list of members (6 pages)
2 February 2000Return made up to 29/12/99; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 October 1998 (3 pages)
30 November 1999Accounts for a small company made up to 31 October 1998 (3 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
25 February 1999Accounts for a small company made up to 31 October 1997 (3 pages)
25 February 1999Accounts for a small company made up to 31 October 1997 (3 pages)
29 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 1998Return made up to 29/12/97; full list of members (6 pages)
13 January 1998Return made up to 29/12/97; full list of members (6 pages)
10 July 1997Registered office changed on 10/07/97 from: c/o petrie onnie & morris 104/105 newgate street london EC1A 7LJ (1 page)
10 July 1997Registered office changed on 10/07/97 from: c/o petrie onnie & morris 104/105 newgate street london EC1A 7LJ (1 page)
18 June 1997Accounts for a small company made up to 31 October 1996 (3 pages)
18 June 1997Accounts for a small company made up to 31 October 1996 (3 pages)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
21 October 1996Accounts for a small company made up to 31 October 1995 (3 pages)
21 October 1996Accounts for a small company made up to 31 October 1995 (3 pages)
18 April 1996Accounts for a small company made up to 31 October 1994 (3 pages)
18 April 1996Accounts for a small company made up to 31 October 1994 (3 pages)
15 January 1996Return made up to 29/12/95; full list of members (6 pages)
15 January 1996Return made up to 29/12/95; full list of members (6 pages)
21 February 1995Return made up to 29/12/94; full list of members (5 pages)
7 September 1994Secretary resigned (4 pages)
23 August 1994Accounts for a small company made up to 31 October 1993 (5 pages)
3 February 1994Return made up to 29/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 1993Accounts for a small company made up to 31 October 1992 (3 pages)
15 January 1993Return made up to 29/12/92; full list of members (5 pages)
16 November 1992Accounts for a small company made up to 31 October 1991 (3 pages)
13 February 1992Return made up to 29/12/91; full list of members (5 pages)
20 November 1991Accounts for a small company made up to 31 October 1990 (2 pages)
13 March 1991Secretary resigned;new secretary appointed (3 pages)
13 March 1991Return made up to 31/12/90; full list of members (5 pages)
29 January 1990Accounts for a small company made up to 31 October 1988 (2 pages)
29 January 1990Return made up to 29/12/89; full list of members (4 pages)
2 May 1989Return made up to 30/12/88; full list of members (4 pages)
22 February 1989Accounts for a small company made up to 31 October 1987 (5 pages)
14 June 1988Return made up to 31/12/87; full list of members (4 pages)
14 June 1988Accounts for a small company made up to 31 October 1986 (1 page)
12 January 1988Accounts for a small company made up to 31 October 1985 (3 pages)
7 October 1987Return made up to 31/12/86; full list of members (4 pages)
18 September 1986Accounts for a small company made up to 31 October 1984 (6 pages)
9 May 1969Company name changed\certificate issued on 09/05/69 (4 pages)
26 September 1960Incorporation (12 pages)