London
N20 9JH
Secretary Name | Shanta Laxman Sadarangani |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Oakleigh Avenue London N20 9JH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2007 | Application for striking-off (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
9 March 2006 | Return made up to 20/06/05; full list of members
|
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 July 2001 | Return made up to 20/06/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 October 1998 | Return made up to 20/06/98; no change of members (4 pages) |
5 October 1998 | Resolutions
|
16 April 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
12 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
30 September 1997 | Return made up to 20/06/97; no change of members (4 pages) |
14 February 1997 | Company name changed video bliss LIMITED\certificate issued on 17/02/97 (2 pages) |
12 February 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
16 September 1996 | Resolutions
|
16 August 1996 | Director resigned (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | Return made up to 20/06/96; full list of members
|
27 June 1995 | Registered office changed on 27/06/95 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
27 June 1995 | New secretary appointed (2 pages) |