Company NameBliss Indulgence Limited
Company StatusDissolved
Company Number05676904
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Rachael Debora Clunie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Waterloo Street
Hove
BN3 1AH
Secretary NameTim Alexander Clunie
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Sandrock Road
Tunbridge Wells
Kent
TN2 3PX

Contact

Websiteblissindulgence.co.uk

Location

Registered Address4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Rachael Debora Clunie
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,526
Current Liabilities£8,777

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
7 December 2022Application to strike the company off the register (4 pages)
31 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
29 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2014Register inspection address has been changed from C/O S G Banister & Co 40 Great James Street London WC1N 3HB England (1 page)
30 January 2014Director's details changed for Rachael Debora Clunie on 1 February 2013 (2 pages)
30 January 2014Registered office address changed from S.G. Banister & Co 40 Great James Street London WC1N 3HB on 30 January 2014 (1 page)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Director's details changed for Rachael Debora Clunie on 1 February 2013 (2 pages)
30 January 2014Registered office address changed from S.G. Banister & Co 40 Great James Street London WC1N 3HB on 30 January 2014 (1 page)
30 January 2014Director's details changed for Rachael Debora Clunie on 1 February 2013 (2 pages)
30 January 2014Register inspection address has been changed from C/O S G Banister & Co 40 Great James Street London WC1N 3HB England (1 page)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 January 2013Termination of appointment of Tim Clunie as a secretary (1 page)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 January 2013Termination of appointment of Tim Clunie as a secretary (1 page)
31 January 2013Termination of appointment of Tim Clunie as a secretary (1 page)
31 January 2013Termination of appointment of Tim Clunie as a secretary (1 page)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 September 2011Amended accounts made up to 31 January 2010 (4 pages)
16 September 2011Amended accounts made up to 31 January 2010 (4 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Rachael Debora Clunie on 26 November 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Rachael Debora Clunie on 26 November 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 January 2008Return made up to 16/01/08; full list of members (2 pages)
30 January 2008Return made up to 16/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2006Incorporation (15 pages)
16 January 2006Incorporation (15 pages)