Company NameBlissful Life Limited
DirectorReem Auchi
Company StatusActive
Company Number05550470
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMs Reem Auchi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Robin Hood Lane
Kingston Vale
London
SW15 3PX
Secretary NameLuma Auchi
StatusCurrent
Appointed31 December 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address20 Warbank Lane
Kingston
Surrey
KT2 7ES
Director NameMr Ahmed Al Saraf
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address49 Robinhood Lane
Kingston Vale
London
SW15 3PX
Director NameDuha Al Saraf
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleManager
Correspondence Address18 Suffolk Road
Barnes
London
SW13 9NB
Secretary NameReem Auchi
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address49 Robinhood Lane
Kingston Vale
London
SW15 3PX
Director NameMrs Luma Auchi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Warbank Lane
Kingston
Surrey
London
KT2 7ES
Director NameMohammed Hassan Almuaathed
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBliss Pharmacy 107-109 Gloucester Road
London
Kensington
SW7 4SS
Director NameMr Mohanad Ali Abdul Jabbar Abbas
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(11 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107-109 Gloucester Road
London
SW7 4SS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteblisslife.co.uk

Location

Registered Address107-109 Gloucester Road
London
SW7 4SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

100 at £1General Mediterranean Holding (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,269,277
Cash£561,848
Current Liabilities£352,832

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

6 July 2009Delivered 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

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 December 2021 (7 pages)
16 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
13 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
26 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 January 2019Audited abridged accounts made up to 31 December 2017 (11 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
30 November 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Satisfaction of charge 1 in full (1 page)
9 February 2018Audited abridged accounts made up to 31 December 2016 (12 pages)
14 December 2017Termination of appointment of Mohanad Abbas as a director on 30 November 2017 (1 page)
4 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 March 2017Appointment of Mohanad Abbas as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mohanad Abbas as a director on 15 March 2017 (2 pages)
10 February 2017Accounts for a small company made up to 31 December 2015 (7 pages)
10 February 2017Accounts for a small company made up to 31 December 2015 (7 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Compulsory strike-off action has been suspended (1 page)
30 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 November 2016Compulsory strike-off action has been suspended (1 page)
30 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Termination of appointment of Reem Auchi as a secretary on 31 December 2015 (2 pages)
3 February 2016Appointment of Mrs Reem Auchi as a director on 31 December 2015 (3 pages)
3 February 2016Termination of appointment of Reem Auchi as a secretary on 31 December 2015 (2 pages)
3 February 2016Appointment of Mrs Reem Auchi as a director on 31 December 2015 (3 pages)
2 February 2016Appointment of Luma Auchi as a secretary on 31 December 2015 (3 pages)
2 February 2016Appointment of Luma Auchi as a secretary on 31 December 2015 (3 pages)
1 February 2016Termination of appointment of Luma Auchi as a director on 31 December 2015 (2 pages)
1 February 2016Termination of appointment of Luma Auchi as a director on 31 December 2015 (2 pages)
23 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
9 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 October 2015Termination of appointment of Mohammed Hassan Almuaathed as a director on 8 August 2015 (1 page)
20 October 2015Termination of appointment of Mohammed Hassan Almuaathed as a director on 8 August 2015 (1 page)
20 October 2015Termination of appointment of Mohammed Hassan Almuaathed as a director on 8 August 2015 (1 page)
6 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
12 November 2013Appointment of Mohammed Hassan Almuaathed as a director (2 pages)
12 November 2013Appointment of Mohammed Hassan Almuaathed as a director (2 pages)
14 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 October 2013Termination of appointment of Ahmed Al Saraf as a director (2 pages)
14 October 2013Termination of appointment of Ahmed Al Saraf as a director (2 pages)
14 October 2013Appointment of Luma Auchi as a director (3 pages)
14 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 October 2013Appointment of Luma Auchi as a director (3 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Secretary's change of particulars / reem auchi / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / reem auchi / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / ahmed al saraf / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / ahmed al saraf / 26/01/2009 (1 page)
15 January 2009Return made up to 31/08/08; full list of members (4 pages)
15 January 2009Return made up to 31/08/08; full list of members (4 pages)
22 October 2008Appointment terminated director duha al saraf (1 page)
22 October 2008Appointment terminated director duha al saraf (1 page)
13 October 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
13 October 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
11 August 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
1 April 2008Ad 31/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 April 2008Ad 31/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
31 March 2008Registered office changed on 31/03/2008 from 5-6 marble arch london W1H 7EL (1 page)
31 March 2008Registered office changed on 31/03/2008 from 5-6 marble arch london W1H 7EL (1 page)
27 September 2007Return made up to 31/08/07; full list of members (2 pages)
27 September 2007Return made up to 31/08/07; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
12 January 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Registered office changed on 13/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Registered office changed on 13/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
31 August 2005Incorporation (16 pages)
31 August 2005Incorporation (16 pages)