Company NameBlissbond Business Services Limited
Company StatusDissolved
Company Number04763554
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Ena Anne Bonn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hurst Road
Winchmore Hill
London
N21 3JT
Director NameMr Philip Albert Bonn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hurst Road
London
N21 3JT
Secretary NameMr Philip Albert Bonn
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hurst Road
London
N21 3JT
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address6 Hurst Road
Winchmore Hill
London
N21 3JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

1 at £1Ena Ann Bonn
50.00%
Ordinary
1 at £1Philip Albert Bonn
50.00%
Ordinary

Financials

Year2014
Net Worth£5,321
Cash£14,284
Current Liabilities£8,963

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
20 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 May 2010Director's details changed for Ena Anne Bonn on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Ena Anne Bonn on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Ena Anne Bonn on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
26 May 2008Return made up to 14/05/08; full list of members (4 pages)
26 May 2008Return made up to 14/05/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
7 June 2007Return made up to 14/05/07; full list of members (2 pages)
7 June 2007Return made up to 14/05/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
8 June 2006Return made up to 14/05/06; full list of members (7 pages)
8 June 2006Return made up to 14/05/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
31 May 2005Return made up to 14/05/05; full list of members (7 pages)
31 May 2005Return made up to 14/05/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
23 June 2004Return made up to 10/05/04; full list of members (7 pages)
23 June 2004Return made up to 10/05/04; full list of members (7 pages)
31 July 2003Ad 10/06/03-10/07/03 £ si 2@1=2 £ ic 2/4 (2 pages)
31 July 2003Ad 10/06/03-10/07/03 £ si 2@1=2 £ ic 2/4 (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: 85 south street dorking surrey RH4 2LA (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: 85 south street dorking surrey RH4 2LA (1 page)
14 May 2003Incorporation (13 pages)
14 May 2003Incorporation (13 pages)