BEAUTIQUE UK LIMITED
Overview
Company Name | BEAUTIQUE UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05708889 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BEAUTIQUE UK LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BEAUTIQUE UK LIMITED located?
Registered Office Address | Cedar House Hazell Drive NP10 8FY Newport Gwent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BEAUTIQUE UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 24, 2018 |
What are the latest filings for BEAUTIQUE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 24, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 24, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Emile Qadri as a secretary on Aug 22, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Reena Ann Hammer as a director on Aug 22, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jun 25, 2017 to Jun 24, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 26, 2017 to Jun 25, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 1 Horse Guards Avenue London SW1A 2HU England to 8 Grosvenor Place London SW1X 7SH | 1 pages | AD02 | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 26, 2016 | 3 pages | AA | ||||||||||
Appointment of Miss Reena Ann Hammer as a director on Mar 21, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 27, 2015 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Jun 27, 2015 to Jun 26, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Emile Qadri on Feb 14, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 28, 2014 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Jun 28, 2014 to Jun 27, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 13a North Audley Street London W1K 6ZA United Kingdom to 1 Horse Guards Avenue London SW1A 2HU | 1 pages | AD02 | ||||||||||
Annual return made up to Feb 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 28, 2013 | 5 pages | AA | ||||||||||
Who are the officers of BEAUTIQUE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMMER, George Christopher | Director | The Rectory 13 North Audley Street W1K 6ZA London | United Kingdom | British | Company Director | 35719420008 | ||||
GREGORY, Siu Shu | Secretary | 26 Dinmont House Pritchards Road Bethnal Green E2 9BW London | Malaysian | Accountant | 97942250001 | |||||
QADRI, Emile | Secretary | Horse Guards Avenue SW1A 2HU London 1 England | British | 134666500001 | ||||||
JUST NOMINEES LIMITED | Secretary | Barbican House 26-34 Old Street EC1V 9QQ London | 89276200001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
GREGORY, Siu Shu | Director | 26 Dinmont House Pritchards Road Bethnal Green E2 9BW London | United Kingdom | Malaysian | Company Director | 97942250001 | ||||
HAMMER, Reena Ann | Director | Grosvenor Place SW1X 7SH London 8 England | United Kingdom | British | Managing Director | 227541050001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BEAUTIQUE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Urban Retreats Limited | Apr 06, 2016 | Hazell Drive NP10 8FY Newport Cedar House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0