Kingston Vale
London
SW15 3PX
Secretary Name | Luma Auchi |
---|---|
Status | Current |
Appointed | 31 December 2015(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Warbank Lane Kingston Surrey KT2 7ES |
Director Name | Mr Ahmed Al Saraf |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 49 Robinhood Lane Kingston Vale London SW15 3PX |
Director Name | Duha Al Saraf |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 18 Suffolk Road Barnes London SW13 9NB |
Secretary Name | Reem Auchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Robinhood Lane Kingston Vale London SW15 3PX |
Director Name | Mrs Luma Auchi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Warbank Lane Kingston Surrey London KT2 7ES |
Director Name | Mohammed Hassan Almuaathed |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Bliss Pharmacy 107-109 Gloucester Road London Kensington SW7 4SS |
Director Name | Mr Mohanad Ali Abdul Jabbar Abbas |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107-109 Gloucester Road London SW7 4SS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | blisslife.co.uk |
---|
Registered Address | 107-109 Gloucester Road London SW7 4SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
100 at £1 | General Mediterranean Holding (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,269,277 |
Cash | £561,848 |
Current Liabilities | £352,832 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
6 July 2009 | Delivered on: 24 July 2009 Persons entitled: Gm Finance LTD Classification: Debenture Secured details: £325,843.29 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
16 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
26 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
4 January 2019 | Audited abridged accounts made up to 31 December 2017 (11 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Satisfaction of charge 1 in full (1 page) |
9 February 2018 | Audited abridged accounts made up to 31 December 2016 (12 pages) |
14 December 2017 | Termination of appointment of Mohanad Abbas as a director on 30 November 2017 (1 page) |
4 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 March 2017 | Appointment of Mohanad Abbas as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Mohanad Abbas as a director on 15 March 2017 (2 pages) |
10 February 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 February 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Compulsory strike-off action has been suspended (1 page) |
30 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 November 2016 | Compulsory strike-off action has been suspended (1 page) |
30 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Termination of appointment of Reem Auchi as a secretary on 31 December 2015 (2 pages) |
3 February 2016 | Appointment of Mrs Reem Auchi as a director on 31 December 2015 (3 pages) |
3 February 2016 | Termination of appointment of Reem Auchi as a secretary on 31 December 2015 (2 pages) |
3 February 2016 | Appointment of Mrs Reem Auchi as a director on 31 December 2015 (3 pages) |
2 February 2016 | Appointment of Luma Auchi as a secretary on 31 December 2015 (3 pages) |
2 February 2016 | Appointment of Luma Auchi as a secretary on 31 December 2015 (3 pages) |
1 February 2016 | Termination of appointment of Luma Auchi as a director on 31 December 2015 (2 pages) |
1 February 2016 | Termination of appointment of Luma Auchi as a director on 31 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 October 2015 | Termination of appointment of Mohammed Hassan Almuaathed as a director on 8 August 2015 (1 page) |
20 October 2015 | Termination of appointment of Mohammed Hassan Almuaathed as a director on 8 August 2015 (1 page) |
20 October 2015 | Termination of appointment of Mohammed Hassan Almuaathed as a director on 8 August 2015 (1 page) |
6 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
12 November 2013 | Appointment of Mohammed Hassan Almuaathed as a director (2 pages) |
12 November 2013 | Appointment of Mohammed Hassan Almuaathed as a director (2 pages) |
14 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 October 2013 | Termination of appointment of Ahmed Al Saraf as a director (2 pages) |
14 October 2013 | Termination of appointment of Ahmed Al Saraf as a director (2 pages) |
14 October 2013 | Appointment of Luma Auchi as a director (3 pages) |
14 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 October 2013 | Appointment of Luma Auchi as a director (3 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Secretary's change of particulars / reem auchi / 26/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / reem auchi / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / ahmed al saraf / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / ahmed al saraf / 26/01/2009 (1 page) |
15 January 2009 | Return made up to 31/08/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/08/08; full list of members (4 pages) |
22 October 2008 | Appointment terminated director duha al saraf (1 page) |
22 October 2008 | Appointment terminated director duha al saraf (1 page) |
13 October 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
13 October 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
1 April 2008 | Ad 31/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
1 April 2008 | Ad 31/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 5-6 marble arch london W1H 7EL (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 5-6 marble arch london W1H 7EL (1 page) |
27 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
12 January 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
12 January 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
11 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
31 August 2005 | Incorporation (16 pages) |
31 August 2005 | Incorporation (16 pages) |