Hove
BN3 1AH
Secretary Name | Tim Alexander Clunie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Sandrock Road Tunbridge Wells Kent TN2 3PX |
Website | blissindulgence.co.uk |
---|
Registered Address | 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Rachael Debora Clunie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,526 |
Current Liabilities | £8,777 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2022 | Application to strike the company off the register (4 pages) |
31 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
29 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2014 | Register inspection address has been changed from C/O S G Banister & Co 40 Great James Street London WC1N 3HB England (1 page) |
30 January 2014 | Director's details changed for Rachael Debora Clunie on 1 February 2013 (2 pages) |
30 January 2014 | Registered office address changed from S.G. Banister & Co 40 Great James Street London WC1N 3HB on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Rachael Debora Clunie on 1 February 2013 (2 pages) |
30 January 2014 | Registered office address changed from S.G. Banister & Co 40 Great James Street London WC1N 3HB on 30 January 2014 (1 page) |
30 January 2014 | Director's details changed for Rachael Debora Clunie on 1 February 2013 (2 pages) |
30 January 2014 | Register inspection address has been changed from C/O S G Banister & Co 40 Great James Street London WC1N 3HB England (1 page) |
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Termination of appointment of Tim Clunie as a secretary (1 page) |
31 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Termination of appointment of Tim Clunie as a secretary (1 page) |
31 January 2013 | Termination of appointment of Tim Clunie as a secretary (1 page) |
31 January 2013 | Termination of appointment of Tim Clunie as a secretary (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 September 2011 | Amended accounts made up to 31 January 2010 (4 pages) |
16 September 2011 | Amended accounts made up to 31 January 2010 (4 pages) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Rachael Debora Clunie on 26 November 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Rachael Debora Clunie on 26 November 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members
|
21 February 2007 | Return made up to 16/01/07; full list of members
|
16 January 2006 | Incorporation (15 pages) |
16 January 2006 | Incorporation (15 pages) |