Company NameBless Technology Limited
Company StatusDissolved
Company Number07199635
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Mohammad Murad
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMrs Samina Najam
Date of BirthMay 1955 (Born 69 years ago)
NationalityPakistani
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.blesstechnology.com

Location

Registered Address2nd Floor
145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Muhammed Murad
100.00%
Ordinary

Financials

Year2014
Net Worth-£412
Cash£1,307
Current Liabilities£9,278

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
14 April 2010Director's details changed for Mrs Samina Najam on 13 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Samina Najam on 13 April 2010 (2 pages)
13 April 2010Termination of appointment of Samina Najam as a director (1 page)
13 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 101
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 101
(2 pages)
13 April 2010Termination of appointment of Samina Najam as a director (1 page)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)