Company NameOrganised Bliss Limited
Company StatusDissolved
Company Number07941849
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Directors

Secretary NameMiss Tara Alaka
StatusClosed
Appointed25 June 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 24 September 2013)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park
Chiswick High Road
London
W4 5YA
Director NameMrs Maria Alaka
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park
Chiswick High Road
London
W4 5YA
Director NameMrs Maria Alaka
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleLifestyle Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Dover Street
London
W1S 4LY
Secretary NameMrs Maria Alaka
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park
Chiswick High Road
London
W4 5YA
Director NameMiss Tara Alaka
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(4 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park
Chiswick High Road
London
W4 5YA

Location

Registered AddressBuilding 3 Chiswick Park
Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2012Appointment of Mrs Maria Alaka as a director on 5 July 2012 (2 pages)
8 July 2012Termination of appointment of Tara Alaka as a director on 6 July 2012 (1 page)
8 July 2012Appointment of Mrs Maria Alaka as a director (2 pages)
8 July 2012Termination of appointment of Tara Alaka as a director (1 page)
29 June 2012Appointment of Miss Tara Alaka as a secretary (1 page)
29 June 2012Termination of appointment of Maria Alaka as a director (1 page)
29 June 2012Termination of appointment of Maria Alaka as a director on 25 June 2012 (1 page)
29 June 2012Appointment of Miss Tara Alaka as a director on 25 June 2012 (2 pages)
29 June 2012Termination of appointment of Maria Alaka as a secretary (1 page)
29 June 2012Termination of appointment of Maria Alaka as a secretary on 25 June 2012 (1 page)
29 June 2012Appointment of Miss Tara Alaka as a director (2 pages)
29 June 2012Appointment of Miss Tara Alaka as a secretary on 25 June 2012 (1 page)
18 June 2012Registered office address changed from 26 Dover Street London W1S 4LY United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 26 Dover Street London W1S 4LY United Kingdom on 18 June 2012 (1 page)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2012-02-08
  • GBP 1
(23 pages)
8 February 2012Incorporation
Statement of capital on 2012-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 February 2012Incorporation
Statement of capital on 2012-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)