Company NameBliss Securities Limited
Company StatusDissolved
Company Number07423053
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Broch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBliss Blackeney Morston Road
Blakeney
Holt
Norfolk
NR25 7BG
Director NameMr Julian Ivor Gillard Ball
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Patrick's Way
Trull
Taunton
TA3 7HQ
Director NameMr Kevan Paul Buckley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Earlsfield Road
Wandsworth
London
SW18 3DD
Director NameMr Robert Paul Agsteribbe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 April 2013)
RoleDevelopment Management
Country of ResidenceUnited Kingdom
Correspondence Address118 Great Titchfield Street
London
W1W 6SR

Location

Registered AddressBrook Point
1412-1420 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

200 at £1Daniel Broch
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,802
Current Liabilities£170,302

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
14 August 2014Liquidators' statement of receipts and payments to 19 June 2014 (10 pages)
14 August 2014Liquidators statement of receipts and payments to 19 June 2014 (10 pages)
14 August 2014Liquidators' statement of receipts and payments to 19 June 2014 (10 pages)
1 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2013Statement of affairs with form 4.19 (7 pages)
27 June 2013Appointment of a voluntary liquidator (1 page)
27 June 2013Statement of affairs with form 4.19 (7 pages)
27 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2013Appointment of a voluntary liquidator (1 page)
5 June 2013Registered office address changed from 118 Great Titchfield Street London W1W 6SR on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 118 Great Titchfield Street London W1W 6SR on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 118 Great Titchfield Street London W1W 6SR on 5 June 2013 (1 page)
22 April 2013Termination of appointment of Robert Paul Agsteribbe as a director on 22 April 2013 (1 page)
22 April 2013Termination of appointment of Robert Paul Agsteribbe as a director on 22 April 2013 (1 page)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 200
(4 pages)
13 November 2012Director's details changed for Mr Daniel Broch on 29 October 2012 (2 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 200
(4 pages)
13 November 2012Director's details changed for Mr Daniel Broch on 29 October 2012 (2 pages)
10 August 2012Appointment of Mr Robert Paul Agsteribbe as a director on 9 August 2012 (2 pages)
10 August 2012Appointment of Mr Robert Paul Agsteribbe as a director on 9 August 2012 (2 pages)
10 August 2012Appointment of Mr Robert Paul Agsteribbe as a director on 9 August 2012 (2 pages)
3 August 2012Termination of appointment of Julian Ivor Gillard Ball as a director on 3 August 2012 (1 page)
3 August 2012Termination of appointment of Julian Ivor Gillard Ball as a director on 3 August 2012 (1 page)
3 August 2012Termination of appointment of Julian Ivor Gillard Ball as a director on 3 August 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Termination of appointment of Kevan Paul Buckley as a director on 2 July 2012 (1 page)
5 July 2012Termination of appointment of Kevan Paul Buckley as a director on 2 July 2012 (1 page)
5 July 2012Termination of appointment of Kevan Paul Buckley as a director on 2 July 2012 (1 page)
3 December 2011Director's details changed for Mr Julian Ivor Gillard Ball on 1 October 2011 (2 pages)
3 December 2011Director's details changed for Mr Daniel Broch on 1 June 2011 (2 pages)
3 December 2011Director's details changed for Mr Daniel Broch on 1 June 2011 (2 pages)
3 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
3 December 2011Director's details changed for Mr Julian Ivor Gillard Ball on 1 October 2011 (2 pages)
3 December 2011Director's details changed for Mr Julian Ivor Gillard Ball on 1 October 2011 (2 pages)
3 December 2011Director's details changed for Mr Daniel Broch on 1 June 2011 (2 pages)
3 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
25 March 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
25 March 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
23 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 200
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 200
(4 pages)
21 March 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 21 March 2011 (2 pages)
29 October 2010Incorporation (45 pages)
29 October 2010Incorporation (45 pages)