Company NameBliss Productions Limited
Company StatusDissolved
Company Number03127173
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameMendvale Limited

Business Activity

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

Directors

Director NameDeborah Jacqueline Thorpe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address72 Highbury New Park
London
N5 2DJ
Director NameRobert Williams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address3477 Thomas Drive
Palo Alto
California 94303 Usa
Secretary NameCaroline Susan Thorpe
NationalityBritish
StatusClosed
Appointed14 July 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address38 Wavertree Road
London
Sw2
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Secretary NameDeborah Jacqueline Thorpe
NationalityBritish
StatusResigned
Appointed08 January 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1998)
RoleTelevision Executive
Correspondence Address72 Highbury New Park
London
N5 2DJ
Director NameMs Alexandra Elizabeth Murray Bowen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 02 May 1998)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address91 Wavertree Road
London
SW2 3SL
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address37 Warren Street
London
W1P 5PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (1 page)
22 November 1999Return made up to 16/11/99; full list of members (6 pages)
11 December 1998Return made up to 16/11/98; full list of members (6 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
11 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
15 June 1998Director resigned (1 page)
20 November 1997Return made up to 16/11/97; full list of members (7 pages)
22 September 1997New director appointed (2 pages)
20 January 1997Accounts for a small company made up to 30 November 1996 (1 page)
20 January 1997Ad 10/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1997Return made up to 16/11/96; full list of members (6 pages)
20 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/96
(2 pages)
17 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996New director appointed (1 page)
1 October 1996Director resigned (2 pages)
1 October 1996New secretary appointed;new director appointed (2 pages)
18 September 1996Registered office changed on 18/09/96 from: hill house 1 little new street london EC4A 3TR (1 page)
26 August 1996Company name changed mendvale LIMITED\certificate issued on 27/08/96 (2 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1995Incorporation (30 pages)