Company NameBliss Associates Limited
Company StatusDissolved
Company Number03760020
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameKatya Maddison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Kidbrooke Grove
London
SE3 0PG
Secretary NameKatya Maddison
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Kidbrooke Grove
London
SE3 0PG
Director NameFrancis Antony Hancock
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(4 years after company formation)
Appointment Duration10 years, 9 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorries House
Corries Cross
Bagenals Town
County Carlow
Ireland
Director NameMrs Amelia Hancock
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 De Vere Cottages
Canning Place
London
W8 5AA
Director NameMr Geoffrey Hancock
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Devere Cottages
Canning Place
London
W8 5AA
Director NameChalfen Nominees Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NZ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19 at £1Trustee Of Frank Hancock Childrens Settlement
8.64%
Ordinary
120 at £1Trustees Of Musandam Gulf Trust
54.55%
Ordinary
44 at £1Mrs Katya Maddison
20.00%
Ordinary
6 at £1Mrs Katya Maddison
2.73%
Ordinary Special
6 at £1Trustee Of Frank Hancock Childrens Settlement
2.73%
Ordinary Special
25 at £1Mr Francis Antony Hancock
11.36%
Ordinary

Financials

Year2014
Net Worth£181,742
Cash£226,664
Current Liabilities£45,022

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Application to strike the company off the register (3 pages)
29 October 2013Application to strike the company off the register (3 pages)
23 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 23 July 2013 (1 page)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 220
(6 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 220
(6 pages)
6 February 2013Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
6 February 2013Registered office address changed from 17 Bourne Court Unity Trading Estate,Southend Rd Woodford Green, Essex IG8 8HD on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 17 Bourne Court Unity Trading Estate,Southend Rd Woodford Green, Essex IG8 8HD on 6 February 2013 (1 page)
6 February 2013Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
6 February 2013Registered office address changed from 17 Bourne Court Unity Trading Estate,Southend Rd Woodford Green, Essex IG8 8HD on 6 February 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 November 2012Withdraw the company strike off application (2 pages)
30 November 2012Withdraw the company strike off application (2 pages)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
1 November 2012Application to strike the company off the register (3 pages)
1 November 2012Application to strike the company off the register (3 pages)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Annual return made up to 23 April 2009 with a full list of shareholders (10 pages)
15 December 2011Annual return made up to 23 April 2009 with a full list of shareholders (10 pages)
15 December 2011Second filing of AR01 previously delivered to Companies House made up to 23 April 2011 (18 pages)
15 December 2011Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (18 pages)
15 December 2011Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (18 pages)
15 December 2011Second filing of AR01 previously delivered to Companies House made up to 23 April 2011 (18 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 December 2011Termination of appointment of Amelia Hancock as a director on 30 April 2011 (1 page)
8 December 2011Termination of appointment of Geoffrey Hancock as a director on 30 April 2011 (1 page)
8 December 2011Termination of appointment of Amelia Hancock as a director (1 page)
8 December 2011Termination of appointment of Geoffrey Hancock as a director (1 page)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 ws registered on 15/12/2011.
(9 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 ws registered on 15/12/2011.
(9 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 May 2010Director's details changed for Katya Maddison on 23 April 2010 (2 pages)
17 May 2010Secretary's details changed for Katya Maddison on 23 April 2010 (1 page)
17 May 2010Director's details changed for Katya Maddison on 23 April 2010 (2 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 ws registered on 15/12/2011.
(10 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 ws registered on 15/12/2011.
(10 pages)
17 May 2010Secretary's details changed for Katya Maddison on 23 April 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 May 2009Return made up to 23/04/09; full list of members (7 pages)
1 May 2009Return made up to 23/04/09; full list of members (7 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 August 2008Return made up to 23/04/08; full list of members (7 pages)
19 August 2008Return made up to 23/04/08; full list of members (7 pages)
29 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 December 2007Return made up to 23/04/07; no change of members (8 pages)
5 December 2007Return made up to 23/04/07; no change of members (8 pages)
3 April 2007Return made up to 23/04/06; full list of members (9 pages)
3 April 2007Return made up to 23/04/06; full list of members (9 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 May 2005Return made up to 23/04/05; full list of members (9 pages)
31 May 2005Return made up to 23/04/05; full list of members (9 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 June 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 June 2004Return made up to 23/04/04; full list of members (9 pages)
8 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
1 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 June 2003Return made up to 23/04/03; full list of members (8 pages)
17 June 2003Return made up to 23/04/03; full list of members (8 pages)
21 May 2002Return made up to 23/04/02; full list of members (8 pages)
21 May 2002Return made up to 23/04/02; full list of members (8 pages)
7 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 July 2001Return made up to 23/04/01; full list of members (10 pages)
20 July 2001Return made up to 23/04/01; full list of members (10 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 June 2000Return made up to 23/04/00; full list of members (8 pages)
27 June 2000Return made up to 23/04/00; full list of members (8 pages)
14 June 2000Ad 31/01/00--------- £ si 100@1=100 £ ic 236122/236222 (2 pages)
14 June 2000Ad 15/03/00--------- £ si 236@1000=236000 £ si 110@1=110 £ ic 12/236122 (2 pages)
14 June 2000Ad 31/01/00--------- £ si 100@1=100 £ ic 236122/236222 (2 pages)
14 June 2000Ad 15/03/00--------- £ si 236@1000=236000 £ si 110@1=110 £ ic 12/236122 (2 pages)
26 May 2000Ad 23/04/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
26 May 2000Ad 23/04/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
22 March 2000Memorandum and Articles of Association (7 pages)
22 March 2000Memorandum and Articles of Association (7 pages)
17 March 2000Recon 11/03/00 (1 page)
17 March 2000Recon 11/03/00 (1 page)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New secretary appointed;new director appointed (2 pages)
30 April 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
23 April 1999Incorporation (11 pages)
23 April 1999Incorporation (11 pages)