145-157 St John Street
London
EC1V 4PY
Director Name | Mrs Samina Najam |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Management |
Country of Residence | England |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.blesstechnology.com |
---|
Registered Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Muhammed Murad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£412 |
Cash | £1,307 |
Current Liabilities | £9,278 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
14 April 2010 | Director's details changed for Mrs Samina Najam on 13 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Samina Najam on 13 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Samina Najam as a director (1 page) |
13 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
13 April 2010 | Termination of appointment of Samina Najam as a director (1 page) |
23 March 2010 | Incorporation
|
23 March 2010 | Incorporation
|