Company NameBlissworld Limited
Company StatusDissolved
Company Number03922037
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)
Previous NameMutanderis (344) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameRobert Boehm
NationalityBritish
StatusClosed
Appointed31 December 2009(9 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 23 May 2023)
RoleCompany Director
Correspondence AddressSuite 200 770 South Dixie Highway
Coral Gables
Florida 33146
United States
Director NameMr Marc Magliacano
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed21 November 2016(16 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 23 May 2023)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address599 W. Putnam Avenue
Greenwich
Ct 06830
United States
Director NameMr Robert Boehm
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed18 January 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 23 May 2023)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address770 South Dixie Highway
Coral Gables
Florida
Fl33146
Director NameRichard De Warren
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed10 February 2000(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2003)
RoleCompany Director
Correspondence Address46 Rue Du Bac
75007
Paris France
Foreign
Director NameBarth Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2000(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2001)
RoleCompany Director
Correspondence Address67 Rue Buffon
75005
Paris France
Foreign
Secretary NameBarth Adams
NationalityAmerican
StatusResigned
Appointed10 February 2000(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2001)
RoleCompany Director
Correspondence Address67 Rue Buffon
75005
Paris France
Foreign
Director NameMarcia Kilgore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2000(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2004)
RoleExecutive Director
Correspondence Address1 Main Street 14
Brooklyn
Ny11201
United States
Director NameThierry Boue
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2000(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2004)
RoleCEO
Correspondence Address1 Main Street 14
Brooklyn
Ny11201
United States
Director NameChristophe Le Boterff
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2004)
RoleChief Operating Officer
Correspondence Address240 West 98th Stret Apt 10b
New York
Ny 10025
America
Secretary NameChristophe Le Boterff
NationalityFrench
StatusResigned
Appointed01 April 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2004)
RoleChief Operating Officer
Correspondence Address240 West 98th Stret Apt 10b
New York
Ny 10025
America
Director NameNicolas Michel Jean Ghislain Cordier
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2003(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address31 Avenue De Villepreux
92 420 Vaucresson
France
Director NameJamie Sabatier
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 January 2006)
RoleCoporate Investment Developmen
Correspondence Address28 Tanglewood Circle
Bliarcliff Manor
New York
10510
United States
Director NameTyler Morse
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address205 East 22nd Street, K
New York
New York 10010
United States
Secretary NameTyler Morse
NationalityAmerican
StatusResigned
Appointed21 January 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address205 East 22nd Street, K
New York
New York 10010
United States
Director NameScott Hunzinger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2004(4 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 December 2004)
RoleAccountant
Correspondence Address190 Villa Ave.
Deer Park
New York 11729
United States
Director NameKrishna Montgomery
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2008)
RoleOperation Director
Country of ResidenceEngland
Correspondence Address91 Wendell Road
London
W12 9SB
Secretary NameJared Finkelstein
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address1111 West Chester Avenue
White Plains
New York 10604
United States
Director NameRichard Dantas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPortuguese
StatusResigned
Appointed18 January 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleCorporate President
Correspondence Address16 Chapel Hill Road
Connecticut
06880
United States
Director NameBrian Friedman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleFinancial Controller
Correspondence Address25 Longstreet Rd.
Manalapan
07726 New Jersey
Foreign
Secretary NameMichael Dojlidko
StatusResigned
Appointed31 March 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address1111 Westchester Avenue
White Plains
New York
10604
Director NameMr Leonard Ivor Fluxman
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2009(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 200 770 South Dixie Highway
Coral Gables
Florida 33146
United States
Director NameMr Stephen Barry Lazarus
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2009(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 200 770 South Dixie Highway
Coral Gables
Florida 33146
United States
Director NameRobert Boehm
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2009(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 November 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressSuite 200 770 South Dixie Highway
Coral Gables
Florida 33146
United States
Director NameMs Emma Susan Davies
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Poplar Way East
Cabot Park
Avonmouth
Bristol
BS11 1SD
Secretary NameMrs Melanie Jane Casey
StatusResigned
Appointed01 July 2014(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 July 2017)
RoleCompany Director
Correspondence AddressUnit D Poplar Way East
Cabot Park
Avonmouth
Bristol
BS11 1SD
Director NameMr Michael Stephan Haringman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(16 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 Wimpole Street
London
W1G 9RR
Director NameMr Robert Barry John Schaverien
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 92 Uxbridge Road
Harrow Weald
Middlesex
HA3 6DQ
Secretary NameMr Michael Stephan Haringman
StatusResigned
Appointed21 November 2016(16 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 October 2017)
RoleCompany Director
Correspondence Address74 Wimpole Street
London
W1G 9RR
Secretary NameDavid Murray
StatusResigned
Appointed10 November 2017(17 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressUnit D Poplar Way East
Cabot Park
Avonmouth
Bristol
BS11 0DD
Director NameMr Michael Stephan Haringman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2022(22 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Quastels Llp Fourth Floor, Watson House
54 Baker Street
London
W1U 7BU
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Contact

Websitesouthmeadhealth.nhs.uk

Location

Registered AddressC/O Quastels Llp Fourth Floor, Watson House
54 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Steiner Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,567,210
Gross Profit£1,301,958
Net Worth£922,696
Cash£704,125
Current Liabilities£1,259,269

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

9 December 2015Delivered on: 17 December 2015
Persons entitled: Newstar Financial,Inc

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 17 December 2015
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Outstanding
24 June 2005Delivered on: 7 July 2005
Persons entitled: Reiss Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £13,125.00.
Outstanding
4 January 2010Delivered on: 15 January 2010
Satisfied on: 5 January 2016
Persons entitled: Suntrust Bank

Classification: Guaranty and security agreement supplement, supplementing the guaranty and security agreement dated 2 november 2009 and
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts, all chattel paper, contracts, deposit accounts, documents equipment fixtures general intangibles, intruments, see image for full details.
Fully Satisfied
4 January 2010Delivered on: 15 January 2010
Satisfied on: 5 January 2016
Persons entitled: Suntrust Bank

Classification: Deed of accession
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
28 February 2023Application to strike the company off the register (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
2 November 2022Statement by Directors (1 page)
2 November 2022Solvency Statement dated 26/10/22 (1 page)
2 November 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 26/10/2022
(3 pages)
2 November 2022Statement of capital on 2 November 2022
  • GBP 102
(5 pages)
7 September 2022Termination of appointment of Michael Stephan Haringman as a director on 31 August 2022 (1 page)
3 May 2022Appointment of Mr Michael Stephan Haringman as a director on 2 May 2022 (2 pages)
9 March 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
22 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
23 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
2 February 2021Registered office address changed from The Lodge 92 Uxbridge Road Harrow Weald Middlesex HA3 6DQ England to C/O Quastels Llp Fourth Floor, Watson House 54 Baker Street London W1U 7BU on 2 February 2021 (1 page)
20 January 2021Appointment of Mr Robert Boehm as a director on 18 January 2021 (2 pages)
18 January 2021Previous accounting period extended from 31 December 2019 to 30 March 2020 (2 pages)
22 July 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
9 October 2019Termination of appointment of Robert Barry John Schaverien as a director on 13 August 2019 (1 page)
10 April 2019Satisfaction of charge 039220370004 in full (1 page)
13 March 2019Satisfaction of charge 039220370005 in full (1 page)
13 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 102
(3 pages)
12 March 2019Accounts for a small company made up to 31 December 2018 (17 pages)
27 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 January 2019Registered office address changed from Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 0DD England to The Lodge 92 Uxbridge Road Harrow Middlesex HA3 6DQ on 28 January 2019 (1 page)
28 January 2019Registered office address changed from The Lodge 92 Uxbridge Road Harrow Middlesex HA3 6DQ England to The Lodge 92 Uxbridge Road Harrow Weald Middlesex HA3 6DQ on 28 January 2019 (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
8 September 2018Termination of appointment of David Murray as a secretary on 30 June 2018 (1 page)
5 March 2018Registered office address changed from Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 1SD to Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 0DD on 5 March 2018 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
13 February 2018Appointment of David Murray as a secretary on 10 November 2017 (2 pages)
1 February 2018Accounts for a small company made up to 31 December 2016 (21 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2017Termination of appointment of Michael Stephan Haringman as a director on 2 October 2017 (1 page)
5 October 2017Termination of appointment of Michael Stephan Haringman as a secretary on 2 October 2017 (1 page)
5 October 2017Termination of appointment of Michael Stephan Haringman as a secretary on 2 October 2017 (1 page)
5 October 2017Termination of appointment of Michael Stephan Haringman as a director on 2 October 2017 (1 page)
25 August 2017Termination of appointment of Melanie Jane Casey as a secretary on 24 July 2017 (1 page)
25 August 2017Termination of appointment of Melanie Jane Casey as a secretary on 24 July 2017 (1 page)
16 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 December 2015 (21 pages)
8 January 2017Full accounts made up to 31 December 2015 (21 pages)
24 November 2016Termination of appointment of Stephen Lazarus as a director on 22 November 2016 (1 page)
24 November 2016Termination of appointment of Stephen Lazarus as a director on 22 November 2016 (1 page)
24 November 2016Termination of appointment of Robert Boehm as a director on 21 November 2016 (1 page)
24 November 2016Appointment of Mr Marc Magliacano as a director on 21 November 2016 (2 pages)
24 November 2016Termination of appointment of Leonard Ivor Fluxman as a director on 22 November 2016 (1 page)
24 November 2016Termination of appointment of Leonard Ivor Fluxman as a director on 22 November 2016 (1 page)
24 November 2016Appointment of Mr Michael Stephan Haringman as a secretary on 21 November 2016 (2 pages)
24 November 2016Appointment of Mr Robert Barry John Schaverien as a director on 21 November 2016 (2 pages)
24 November 2016Appointment of Mr Michael Stephan Haringman as a director on 21 November 2016 (2 pages)
24 November 2016Termination of appointment of Robert Boehm as a director on 21 November 2016 (1 page)
24 November 2016Appointment of Mr Marc Magliacano as a director on 21 November 2016 (2 pages)
24 November 2016Appointment of Mr Michael Stephan Haringman as a secretary on 21 November 2016 (2 pages)
24 November 2016Appointment of Mr Robert Barry John Schaverien as a director on 21 November 2016 (2 pages)
24 November 2016Appointment of Mr Michael Stephan Haringman as a director on 21 November 2016 (2 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
5 January 2016Satisfaction of charge 2 in full (4 pages)
5 January 2016Satisfaction of charge 3 in full (4 pages)
5 January 2016Satisfaction of charge 3 in full (4 pages)
5 January 2016Satisfaction of charge 2 in full (4 pages)
17 December 2015Registration of charge 039220370004, created on 9 December 2015 (65 pages)
17 December 2015Registration of charge 039220370005, created on 9 December 2015 (62 pages)
17 December 2015Registration of charge 039220370004, created on 9 December 2015 (65 pages)
17 December 2015Registration of charge 039220370005, created on 9 December 2015 (62 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
8 July 2014Appointment of Mrs Melanie Jane Casey as a secretary (2 pages)
8 July 2014Appointment of Mrs Melanie Jane Casey as a secretary (2 pages)
8 April 2014Full accounts made up to 31 December 2013 (18 pages)
8 April 2014Full accounts made up to 31 December 2013 (18 pages)
7 April 2014Termination of appointment of Emma Davies as a director (2 pages)
7 April 2014Termination of appointment of Emma Davies as a director (2 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
8 August 2013Full accounts made up to 31 December 2012 (18 pages)
8 August 2013Full accounts made up to 31 December 2012 (18 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
16 February 2012Appointment of Emma Susan Davies as a director (2 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
16 February 2012Appointment of Emma Susan Davies as a director (2 pages)
16 February 2012Registered office address changed from the Lodge 92 Uxbridge Road Harrow Weald Middlesex HA3 6DQ on 16 February 2012 (1 page)
16 February 2012Registered office address changed from the Lodge 92 Uxbridge Road Harrow Weald Middlesex HA3 6DQ on 16 February 2012 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
24 November 2010Section 519 (1 page)
24 November 2010Section 519 (1 page)
26 July 2010Full accounts made up to 31 December 2009 (17 pages)
26 July 2010Full accounts made up to 31 December 2009 (17 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (18 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (19 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (18 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (19 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2010Termination of appointment of Michael Dojlidko as a secretary (2 pages)
12 January 2010Appointment of Leonard Ivor Fluxman as a director (3 pages)
12 January 2010Appointment of Leonard Ivor Fluxman as a director (3 pages)
12 January 2010Termination of appointment of Brian Friedman as a director (2 pages)
12 January 2010Registered office address changed from 843 Finchley Road London NW11 8NA on 12 January 2010 (1 page)
12 January 2010Termination of appointment of Brian Friedman as a director (2 pages)
12 January 2010Appointment of Robert Boehm as a director (3 pages)
12 January 2010Appointment of Stephen Lazarus as a director (3 pages)
12 January 2010Appointment of Stephen Lazarus as a director (3 pages)
12 January 2010Registered office address changed from 843 Finchley Road London NW11 8NA on 12 January 2010 (1 page)
12 January 2010Appointment of Robert Boehm as a secretary (3 pages)
12 January 2010Appointment of Robert Boehm as a director (3 pages)
12 January 2010Termination of appointment of Michael Dojlidko as a secretary (2 pages)
12 January 2010Termination of appointment of Richard Dantas as a director (2 pages)
12 January 2010Termination of appointment of Richard Dantas as a director (2 pages)
12 January 2010Appointment of Robert Boehm as a secretary (3 pages)
2 October 2009Full accounts made up to 31 December 2008 (20 pages)
2 October 2009Full accounts made up to 31 December 2008 (20 pages)
24 March 2009Return made up to 09/02/09; full list of members (3 pages)
24 March 2009Return made up to 09/02/09; full list of members (3 pages)
23 March 2009Appointment terminated secretary jared finkelstein (1 page)
23 March 2009Appointment terminated secretary jared finkelstein (1 page)
20 March 2009Secretary appointed michael dojlidko (1 page)
20 March 2009Secretary appointed michael dojlidko (1 page)
21 July 2008Full accounts made up to 31 December 2007 (16 pages)
21 July 2008Full accounts made up to 31 December 2006 (16 pages)
21 July 2008Full accounts made up to 31 December 2006 (16 pages)
21 July 2008Full accounts made up to 31 December 2007 (16 pages)
20 February 2008Director resigned (1 page)
20 February 2008Return made up to 09/02/08; full list of members (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Return made up to 09/02/08; full list of members (2 pages)
12 April 2007Return made up to 09/02/07; full list of members (2 pages)
12 April 2007Return made up to 09/02/07; full list of members (2 pages)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Secretary's particulars changed (1 page)
29 September 2006Full accounts made up to 31 December 2005 (16 pages)
29 September 2006Full accounts made up to 31 December 2005 (16 pages)
22 March 2006Return made up to 09/02/06; full list of members (2 pages)
22 March 2006Return made up to 09/02/06; full list of members (2 pages)
16 March 2006Full accounts made up to 31 December 2004 (18 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Full accounts made up to 31 December 2004 (18 pages)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (1 page)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Return made up to 09/02/05; full list of members (7 pages)
21 April 2005Return made up to 09/02/05; full list of members (7 pages)
28 September 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
28 September 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
21 September 2004Return made up to 09/02/04; full list of members (8 pages)
21 September 2004Return made up to 09/02/04; full list of members (8 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned;director resigned (1 page)
18 August 2004New director appointed (1 page)
18 August 2004New director appointed (1 page)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
19 February 2003Return made up to 09/02/03; full list of members (8 pages)
19 February 2003Return made up to 09/02/03; full list of members (8 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001New secretary appointed;new director appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: marble arch house 66 seymour street london W1H 5AF (1 page)
29 June 2001Registered office changed on 29/06/01 from: marble arch house 66 seymour street london W1H 5AF (1 page)
24 May 2001Return made up to 09/02/01; full list of members (7 pages)
24 May 2001Return made up to 09/02/01; full list of members (7 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
17 March 2000£ nc 100/100000 10/02/00 (1 page)
17 March 2000£ nc 100/100000 10/02/00 (1 page)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
14 March 2000Memorandum and Articles of Association (14 pages)
14 March 2000Memorandum and Articles of Association (14 pages)
10 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: c/o laytons 50 victoria embankment london EC4Y 0LS (1 page)
10 March 2000Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2000Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: c/o laytons 50 victoria embankment london EC4Y 0LS (1 page)
10 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Company name changed mutanderis (344) LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed mutanderis (344) LIMITED\certificate issued on 10/03/00 (2 pages)
9 February 2000Incorporation (25 pages)
9 February 2000Incorporation (25 pages)