BLISSWORLD LIMITED

Register to unlock more data on OkredoRegister

BLISSWORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03922037

Incorporation date

09/02/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Quastels Llp Fourth Floor, Watson House, 54 Baker Street, London W1U 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2000)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2023
First Gazette notice for voluntary strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Application to strike the company off the register
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Solvency Statement dated 26/10/22
dot icon02/11/2022
Statement by Directors
dot icon02/11/2022
Statement of capital on 2022-11-02
dot icon07/09/2022
Termination of appointment of Michael Stephan Haringman as a director on 2022-08-31
dot icon03/05/2022
Appointment of Mr Michael Stephan Haringman as a director on 2022-05-02
dot icon09/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon22/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon23/03/2021
Accounts for a small company made up to 2020-03-31
dot icon02/02/2021
Registered office address changed from The Lodge 92 Uxbridge Road Harrow Weald Middlesex HA3 6DQ England to C/O Quastels Llp Fourth Floor, Watson House 54 Baker Street London W1U 7BU on 2021-02-02
dot icon20/01/2021
Appointment of Mr Robert Boehm as a director on 2021-01-18
dot icon18/01/2021
Previous accounting period extended from 2019-12-31 to 2020-03-30
dot icon22/07/2020
Confirmation statement made on 2020-02-22 with updates
dot icon09/10/2019
Termination of appointment of Robert Barry John Schaverien as a director on 2019-08-13
dot icon10/04/2019
Satisfaction of charge 039220370004 in full
dot icon13/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon13/03/2019
Satisfaction of charge 039220370005 in full
dot icon12/03/2019
Accounts for a small company made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon28/01/2019
Registered office address changed from The Lodge 92 Uxbridge Road Harrow Middlesex HA3 6DQ England to The Lodge 92 Uxbridge Road Harrow Weald Middlesex HA3 6DQ on 2019-01-28
dot icon28/01/2019
Registered office address changed from Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 0DD England to The Lodge 92 Uxbridge Road Harrow Middlesex HA3 6DQ on 2019-01-28
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon08/09/2018
Termination of appointment of David Murray as a secretary on 2018-06-30
dot icon05/03/2018
Registered office address changed from Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 1SD to Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 0DD on 2018-03-05
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon13/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon13/02/2018
Appointment of David Murray as a secretary on 2017-11-10
dot icon01/02/2018
Accounts for a small company made up to 2016-12-31
dot icon02/12/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon05/10/2017
Termination of appointment of Michael Stephan Haringman as a secretary on 2017-10-02
dot icon05/10/2017
Termination of appointment of Michael Stephan Haringman as a director on 2017-10-02
dot icon25/08/2017
Termination of appointment of Melanie Jane Casey as a secretary on 2017-07-24
dot icon16/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon08/01/2017
Full accounts made up to 2015-12-31
dot icon24/11/2016
Appointment of Mr Marc Magliacano as a director on 2016-11-21
dot icon24/11/2016
Termination of appointment of Leonard Ivor Fluxman as a director on 2016-11-22
dot icon24/11/2016
Termination of appointment of Robert Boehm as a director on 2016-11-21
dot icon24/11/2016
Termination of appointment of Stephen Lazarus as a director on 2016-11-22
dot icon24/11/2016
Appointment of Mr Robert Barry John Schaverien as a director on 2016-11-21
dot icon24/11/2016
Appointment of Mr Michael Stephan Haringman as a secretary on 2016-11-21
dot icon24/11/2016
Appointment of Mr Michael Stephan Haringman as a director on 2016-11-21
dot icon18/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon05/01/2016
Satisfaction of charge 3 in full
dot icon05/01/2016
Satisfaction of charge 2 in full
dot icon17/12/2015
Registration of charge 039220370004, created on 2015-12-09
dot icon17/12/2015
Registration of charge 039220370005, created on 2015-12-09
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon08/07/2014
Appointment of Mrs Melanie Jane Casey as a secretary
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Termination of appointment of Emma Davies as a director
dot icon20/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon16/02/2012
Registered office address changed from the Lodge 92 Uxbridge Road Harrow Weald Middlesex HA3 6DQ on 2012-02-16
dot icon16/02/2012
Appointment of Emma Susan Davies as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon24/11/2010
Miscellaneous
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon15/01/2010
Resolutions
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/01/2010
Appointment of Leonard Ivor Fluxman as a director
dot icon12/01/2010
Appointment of Stephen Lazarus as a director
dot icon12/01/2010
Appointment of Robert Boehm as a director
dot icon12/01/2010
Appointment of Robert Boehm as a secretary
dot icon12/01/2010
Termination of appointment of Brian Friedman as a director
dot icon12/01/2010
Termination of appointment of Richard Dantas as a director
dot icon12/01/2010
Termination of appointment of Michael Dojlidko as a secretary
dot icon12/01/2010
Registered office address changed from 843 Finchley Road London NW11 8NA on 2010-01-12
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 09/02/09; full list of members
dot icon23/03/2009
Appointment terminated secretary jared finkelstein
dot icon20/03/2009
Secretary appointed michael dojlidko
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Full accounts made up to 2006-12-31
dot icon20/02/2008
Return made up to 09/02/08; full list of members
dot icon20/02/2008
Director resigned
dot icon12/04/2007
Return made up to 09/02/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon11/04/2007
Secretary's particulars changed
dot icon29/09/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 09/02/06; full list of members
dot icon16/03/2006
Secretary resigned;director resigned
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
Full accounts made up to 2004-12-31
dot icon26/01/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon07/07/2005
Particulars of mortgage/charge
dot icon21/06/2005
New director appointed
dot icon21/04/2005
Return made up to 09/02/05; full list of members
dot icon21/04/2005
Director resigned
dot icon28/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/09/2004
Return made up to 09/02/04; full list of members
dot icon01/09/2004
Secretary resigned;director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
New secretary appointed;new director appointed
dot icon01/09/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon26/10/2003
Director resigned
dot icon13/10/2003
New director appointed
dot icon19/02/2003
Return made up to 09/02/03; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2001-12-31
dot icon27/02/2002
Return made up to 09/02/02; full list of members
dot icon30/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/08/2001
Secretary resigned;director resigned
dot icon09/08/2001
New secretary appointed;new director appointed
dot icon29/06/2001
Registered office changed on 29/06/01 from: marble arch house 66 seymour street london W1H 5AF
dot icon24/05/2001
Return made up to 09/02/01; full list of members
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon17/03/2000
£ nc 100/100000 10/02/00
dot icon15/03/2000
Secretary resigned
dot icon14/03/2000
Memorandum and Articles of Association
dot icon10/03/2000
Director resigned
dot icon10/03/2000
New secretary appointed;new director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
Registered office changed on 10/03/00 from: c/o laytons 50 victoria embankment london EC4Y 0LS
dot icon10/03/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon10/03/2000
Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon09/03/2000
Certificate of change of name
dot icon09/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haringman, Michael Stephan
Director
02/05/2022 - 31/08/2022
27
Boue, Thierry
Director
04/10/2000 - 21/01/2004
-
Montgomery, Krishna
Director
07/06/2005 - 06/02/2008
2
BART MANAGEMENT LIMITED
Nominee Director
09/02/2000 - 10/02/2000
125
Davies, Emma Susan
Director
01/01/2012 - 28/03/2014
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLISSWORLD LIMITED

BLISSWORLD LIMITED is an(a) Dissolved company incorporated on 09/02/2000 with the registered office located at C/O Quastels Llp Fourth Floor, Watson House, 54 Baker Street, London W1U 7BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLISSWORLD LIMITED?

toggle

BLISSWORLD LIMITED is currently Dissolved. It was registered on 09/02/2000 and dissolved on 23/05/2023.

Where is BLISSWORLD LIMITED located?

toggle

BLISSWORLD LIMITED is registered at C/O Quastels Llp Fourth Floor, Watson House, 54 Baker Street, London W1U 7BU.

What does BLISSWORLD LIMITED do?

toggle

BLISSWORLD LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for BLISSWORLD LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.