Company NameNubliss Limited
Company StatusDissolved
Company Number03518748
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date7 September 2021 (2 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

Director NameMs Michelle Mary Goode
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(1 month after company formation)
Appointment Duration23 years, 5 months (closed 07 September 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Secretary NameLynne Erika Gaffery
NationalityBritish
StatusResigned
Appointed04 May 1999(1 year, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 24 January 2020)
RoleCompany Director
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameKo-Secretariat Limited (Corporation)
StatusResigned
Appointed30 March 1998(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 1999)
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£26,515
Cash£32,170
Current Liabilities£13,285

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
3 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Lynne Erika Gaffery as a secretary on 24 January 2020 (1 page)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 November 2018Change of details for Ms. Michelle Mary Goode as a person with significant control on 23 November 2018 (2 pages)
26 November 2018Director's details changed for Ms. Michelle Mary Goode on 23 November 2018 (2 pages)
8 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Secretary's details changed for Lynne Erika Gaffery on 27 February 2013 (1 page)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
1 March 2013Director's details changed for Michelle Mary Goode on 27 February 2013 (2 pages)
1 March 2013Secretary's details changed for Lynne Erika Gaffery on 27 February 2013 (1 page)
1 March 2013Director's details changed for Michelle Mary Goode on 27 February 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Director's details changed for Michelle Mary Goode on 27 February 2010 (2 pages)
4 March 2010Director's details changed for Michelle Mary Goode on 27 February 2010 (2 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 27/02/09; full list of members (3 pages)
6 March 2009Return made up to 27/02/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 27/02/08; full list of members (3 pages)
19 March 2008Return made up to 27/02/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 27/02/06; full list of members (2 pages)
24 April 2006Return made up to 27/02/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 27/02/05; full list of members (6 pages)
26 April 2005Return made up to 27/02/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Return made up to 27/02/04; full list of members (6 pages)
2 April 2004Return made up to 27/02/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 March 2003Return made up to 27/02/03; full list of members (6 pages)
26 March 2003Return made up to 27/02/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 March 2002Return made up to 27/02/02; full list of members (6 pages)
25 March 2002Return made up to 27/02/02; full list of members (6 pages)
8 January 2002Return made up to 27/02/01; full list of members (6 pages)
8 January 2002Return made up to 27/02/01; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 January 2001Full accounts made up to 31 March 2000 (8 pages)
2 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 March 2000Return made up to 27/02/00; full list of members (6 pages)
20 March 2000Return made up to 27/02/00; full list of members (6 pages)
6 September 1999Full accounts made up to 31 March 1999 (8 pages)
6 September 1999Full accounts made up to 31 March 1999 (8 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Return made up to 27/02/99; full list of members (6 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Return made up to 27/02/99; full list of members (6 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
1 May 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
1 May 1999Registered office changed on 01/05/99 from: 244A high street bromley kent BR1 1PQ (1 page)
1 May 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
1 May 1999Registered office changed on 01/05/99 from: 244A high street bromley kent BR1 1PQ (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: 18 betsham house new camen street london SE1 1YU (1 page)
8 May 1998Registered office changed on 08/05/98 from: 18 betsham house new camen street london SE1 1YU (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: 17 city business centre lower road london SE16 1AA (1 page)
8 April 1998Registered office changed on 08/04/98 from: 17 city business centre lower road london SE16 1AA (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
27 February 1998Incorporation (11 pages)
27 February 1998Incorporation (11 pages)