Company NameNine Blessings Limited
DirectorsRizwana Amjad and Amjad Ali Syed
Company StatusActive
Company Number06294635
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Previous Name9 Blessing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Rizwana Amjad
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Christchurch Road
Ilford
IG1 4QZ
Director NameMr Amjad Ali Syed
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Chirstchurch Road
Ilford
IG1 4QZ
Secretary NameMr Amjad Ali Syed
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Chirstchurch Road
Ilford
IG1 4QZ

Location

Registered Address198-200 High Road
Chadwell Heath
Romford
RM6 6LU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

1 at £1Amjad Ali Syed
50.00%
Ordinary
1 at £1Rizwana Amjad
50.00%
Ordinary

Financials

Year2014
Net Worth£32,462
Cash£14,296
Current Liabilities£196,141

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 April 2024 (3 weeks ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

6 March 2023Delivered on: 8 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 May 2021Delivered on: 10 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 April 2023Micro company accounts made up to 30 June 2022 (4 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
8 March 2023Registration of charge 062946350002, created on 6 March 2023 (81 pages)
26 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
2 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 May 2021Registration of charge 062946350001, created on 7 May 2021 (56 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
27 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
7 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
11 July 2017Notification of Amjad Ali Syed as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Rizwana Amjad as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Rizwana Amjad as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Amjad Ali Syed as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
17 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
28 November 2014Register inspection address has been changed to 198 - 200 High Road Romford RM6 6LU (1 page)
28 November 2014Register inspection address has been changed to 198 - 200 High Road Romford RM6 6LU (1 page)
28 November 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2014Amended total exemption small company accounts made up to 30 June 2013 (3 pages)
17 September 2014Amended total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(5 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 26 February 2013 (1 page)
10 January 2013Amended accounts made up to 30 June 2011 (7 pages)
10 January 2013Amended accounts made up to 30 June 2011 (7 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Registered office address changed from 36 Chiristchurch Road Ilford IG1 4QZ on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 36 Chiristchurch Road Ilford IG1 4QZ on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 36 Chiristchurch Road Ilford IG1 4QZ on 6 March 2012 (1 page)
19 September 2011Director's details changed for Rizwana Amjad on 28 June 2010 (2 pages)
19 September 2011Director's details changed for Rizwana Amjad on 28 June 2010 (2 pages)
19 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
19 September 2011Director's details changed for Amjad Ali Syed on 28 June 2010 (2 pages)
19 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
19 September 2011Director's details changed for Amjad Ali Syed on 28 June 2010 (2 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2010Annual return made up to 27 June 2010 (14 pages)
14 September 2010Annual return made up to 27 June 2010 (14 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 October 2009Annual return made up to 27 June 2009 (4 pages)
12 October 2009Annual return made up to 27 June 2009 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 January 2009Compulsory strike-off action has been discontinued (1 page)
10 January 2009Compulsory strike-off action has been discontinued (1 page)
9 January 2009Return made up to 27/06/08; full list of members (8 pages)
9 January 2009Return made up to 27/06/08; full list of members (8 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
22 May 2008Memorandum and Articles of Association (13 pages)
22 May 2008Memorandum and Articles of Association (13 pages)
16 May 2008Company name changed 9 blessing LIMITED\certificate issued on 19/05/08 (2 pages)
16 May 2008Company name changed 9 blessing LIMITED\certificate issued on 19/05/08 (2 pages)
27 June 2007Incorporation (17 pages)
27 June 2007Incorporation (17 pages)