Company NameBliss Software Services Limited
Company StatusDissolved
Company Number03295056
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 3 months ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnne Patricia Bliss
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address70 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QF
Secretary NamePaul Steven Bliss
NationalityBritish
StatusClosed
Appointed20 December 1996(same day as company formation)
RoleComputer Services
Correspondence Address70 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address241-243 Baker Street
London
NW1 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
27 July 2001Application for striking-off (1 page)
17 May 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
20 December 1999Return made up to 20/12/99; full list of members (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
7 January 1999Return made up to 20/12/98; full list of members (5 pages)
2 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 January 1998Return made up to 20/12/97; full list of members (5 pages)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: international house 31 church road hendon london NW4 4EB (1 page)
6 January 1997Secretary resigned (1 page)
20 December 1996Incorporation (17 pages)