Company NameFull & Bless Management Limited
Company StatusDissolved
Company Number08514632
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 11 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Phillip Manu Antwi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Director NameRichard Antwi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 1-10 Summers Street
London
EC1R 5BD

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Richard Antwi
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,656
Cash£15,783
Current Liabilities£33,601

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 August 2019Amended total exemption full accounts made up to 30 June 2018 (7 pages)
28 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 January 2019Second filing for the appointment of Phillip Antwi as a director (6 pages)
5 December 2018Cessation of Phillip Antwi as a person with significant control on 30 June 2016 (1 page)
5 December 2018Notification of Phillip Antwi as a person with significant control on 30 June 2016 (2 pages)
4 December 2018Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 103 High Street Waltham Cross EN8 7AN on 4 December 2018 (1 page)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
28 June 2016Termination of appointment of Richard Antwi as a director on 11 February 2016 (1 page)
28 June 2016Termination of appointment of Richard Antwi as a director on 11 February 2016 (1 page)
28 June 2016Appointment of Mr Phillip Antwi as a director on 11 February 2016 (2 pages)
28 June 2016Appointment of Mr Phillip Antwi as a director on 11 February 2016 (2 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 December 2015Registered office address changed from 19 Portland Place London W1B 1PX to 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 21 December 2015 (2 pages)
21 December 2015Registered office address changed from 19 Portland Place London W1B 1PX to 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 21 December 2015 (2 pages)
3 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
21 June 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
21 June 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
2 May 2013Incorporation (46 pages)
2 May 2013Incorporation (46 pages)