UKBizDB.co.uk

BLISSWORLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blissworld Limited. The company was founded 24 years ago and was given the registration number 03922037. The firm's registered office is in HARROW WEALD. You can find them at The Lodge, 92 Uxbridge Road, Harrow Weald, Middlesex. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:BLISSWORLD LIMITED
Company Number:03922037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:The Lodge, 92 Uxbridge Road, Harrow Weald, Middlesex, England, HA3 6DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 200, 770 South Dixie Highway, Coral Gables, United States,

Secretary31 December 2009Active
770, South Dixie Highway, Coral Gables, United States, FL33146

Director18 January 2021Active
599, W. Putnam Avenue, Greenwich, United States,

Director21 November 2016Active
67 Rue Buffon, 75005, Paris France, FOREIGN

Secretary10 February 2000Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Nominee Secretary09 February 2000Active
Unit D, Poplar Way East, Cabot Park, Avonmouth, BS11 1SD

Secretary01 July 2014Active
1111, Westchester Avenue, White Plains, Usa, 10604

Secretary31 March 2008Active
1111 West Chester Avenue, White Plains, Usa,

Secretary01 November 2005Active
74, Wimpole Street, London, England, W1G 9RR

Secretary21 November 2016Active
240 West 98th Stret Apt 10b, New York, America,

Secretary01 April 2001Active
205 East 22nd Street, \6k, New York, Usa,

Secretary21 January 2004Active
Unit D, Poplar Way East, Cabot Park, Avonmouth, England, BS11 0DD

Secretary10 November 2017Active
67 Rue Buffon, 75005, Paris France, FOREIGN

Director10 February 2000Active
Suite 200, 770 South Dixie Highway, Coral Gables, United States,

Director31 December 2009Active
1 Main Street 14, Brooklyn, Usa,

Director04 October 2000Active
31 Avenue De Villepreux, 92 420 Vaucresson, France,

Director01 June 2003Active
16 Chapel Hill Road, Connecticut, Usa,

Director18 January 2006Active
Unit D, Poplar Way East, Cabot Park, Avonmouth, United Kingdom, BS11 1SD

Director01 January 2012Active
46 Rue Du Bac, 75007, Paris France, FOREIGN

Director10 February 2000Active
Suite 200, 770 South Dixie Highway, Coral Gables, United States,

Director31 December 2009Active
25 Longstreet Rd., Manalapan, Usa, FOREIGN

Director18 January 2006Active
C/O Quastels Llp, Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU

Director02 May 2022Active
74, Wimpole Street, London, England, W1G 9RR

Director21 November 2016Active
190 Villa Ave., Deer Park, Usa,

Director15 April 2004Active
1 Main Street 14, Brooklyn, Usa,

Director04 October 2000Active
Suite 200, 770 South Dixie Highway, Coral Gables, United States,

Director31 December 2009Active
240 West 98th Stret Apt 10b, New York, America,

Director01 April 2001Active
91 Wendell Road, London, W12 9SB

Director07 June 2005Active
205 East 22nd Street, \6k, New York, Usa,

Director21 January 2004Active
28 Tanglewood Circle,, Bliarcliff Manor, New York, Usa,

Director21 January 2004Active
The Lodge, 92 Uxbridge Road, Harrow Weald, England, HA3 6DQ

Director21 November 2016Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Director09 February 2000Active

People with Significant Control

Steiner Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit D, Poplar Way East, Avonmouth, United Kingdom, BS11 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-28Dissolution

Dissolution application strike off company.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-02Capital

Capital statement capital company with date currency figure.

Download
2022-11-02Capital

Legacy.

Download
2022-11-02Insolvency

Legacy.

Download
2022-11-02Resolution

Resolution.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-09Accounts

Accounts with accounts type dormant.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-18Accounts

Change account reference date company previous extended.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-03-13Capital

Capital allotment shares.

Download
2019-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.