Company NameBlissful Services Limited
Company StatusDissolved
Company Number04401838
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Caroline Van Luthje
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed09 May 2003(1 year, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 09 January 2018)
RoleFashion
Country of ResidenceEngland
Correspondence Address124 Upper Street
London
N1 1QP
Secretary NameStewart Starkin
NationalityBritish
StatusClosed
Appointed14 May 2007(5 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address124 Upper Street
London
N1 1QP
Director NameCaroline Van Luthje
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed19 April 2002(3 weeks, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 October 2002)
RoleFilm Producer
Correspondence AddressFlat 19 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameMr David Harvey Fishel
NationalityBritish
StatusResigned
Appointed19 April 2002(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Sydney Grove
London
NW4 2EH
Director NameAnn Wiberg
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 2007)
RoleFashion Designer
Correspondence Address95 Tabley Road
Tufnell Park
London
N7 0NB
Secretary NameCaroline Van Luthje
NationalityBritish
StatusResigned
Appointed05 July 2002(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 2003)
RoleCompany Director
Correspondence Address17a Camden Park Road
London
NW1 9AX
Secretary NameDavid Harvey Fishel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Sydney Grove
London
NW4 2EH
Secretary NameCaroline Van Luthje
NationalityDanish
StatusResigned
Appointed09 November 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2007)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Coopers Yard
Islington
London
N1 1RX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Caroline Van Luthje
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 May 2007Delivered on: 8 June 2007
Persons entitled: John Leonard Kenyon

Classification: Rent deposit deed
Secured details: £18,000 due or to become due from the company to.
Particulars: £18,000 rent deposit to be held for duration of term.
Outstanding
28 September 2005Delivered on: 15 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 June 2003Delivered on: 11 June 2003
Persons entitled: David Mark Slater and Jean Sylvia Slater

Classification: Rent deposit deed
Secured details: £40,000 and all other 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: All the interest in the sum held in a seperate designated interest earning account being an initial deposit £40,000.
Outstanding
28 October 2002Delivered on: 29 October 2002
Persons entitled: Tassis Messimeris and Stamatios Messimeris

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: The sum of £12,845 and all accrued interest on such sum (not paid to the company) and/or other sums paid to the landlord under the rent deposit deed dated 28 october 2002.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
8 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 April 2013Director's details changed for Caroline Van Luthje on 10 May 2012 (2 pages)
8 April 2013Secretary's details changed for Stewart Starkin on 10 May 2012 (2 pages)
8 April 2013Secretary's details changed for Stewart Starkin on 10 May 2012 (2 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 April 2013Director's details changed for Caroline Van Luthje on 10 May 2012 (2 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
30 April 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 July 2008Return made up to 22/03/08; full list of members (3 pages)
15 July 2008Return made up to 22/03/08; full list of members (3 pages)
14 July 2008Director's change of particulars / caroline van luthje / 30/10/2006 (1 page)
14 July 2008Director's change of particulars / caroline van luthje / 30/10/2006 (1 page)
3 March 2008Registered office changed on 03/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
3 March 2008Registered office changed on 03/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2006Return made up to 22/03/06; full list of members (2 pages)
28 March 2006Return made up to 22/03/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 October 2005Particulars of mortgage/charge (9 pages)
15 October 2005Particulars of mortgage/charge (9 pages)
18 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 March 2004Return made up to 22/03/04; full list of members (7 pages)
27 March 2004Return made up to 22/03/04; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
31 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2003Registered office changed on 07/03/03 from: wincham house 832 high road london N12 9RA (1 page)
7 March 2003Registered office changed on 07/03/03 from: wincham house 832 high road london N12 9RA (1 page)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
13 June 2002Ad 06/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2002Ad 06/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
13 June 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 May 2002Registered office changed on 03/05/02 from: wincham house 832 high road london N12 9RA (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: wincham house 832 high road london N12 9RA (1 page)
3 May 2002New director appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 April 2002Registered office changed on 26/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 April 2002Secretary resigned (2 pages)
26 April 2002Director resigned (2 pages)
26 April 2002Director resigned (2 pages)
26 April 2002Secretary resigned (2 pages)
22 March 2002Incorporation (17 pages)
22 March 2002Incorporation (17 pages)