CLAY SPA LIMITED
Overview
| Company Name | CLAY SPA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06602495 |
| 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 CLAY SPA LIMITED?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is CLAY SPA LIMITED located?
| Registered Office Address | 4 Heath Buildings High Street KT22 0JP Oxshott Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLAY SPA LIMITED?
| Company Name | From | Until |
|---|---|---|
| I BEAUTY LIMITED | May 27, 2008 | May 27, 2008 |
What are the latest accounts for CLAY SPA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for CLAY SPA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mrs Joyce Elizabeth Newman as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christopher Lloyd Harford as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sharon Victoria Harford as a director on Dec 07, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Appointment of Mrs Sharon Victoria Harford as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Claire Gibson as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Lloyd Harford as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Registered office address changed from * 4 Heath Buildings High Street Oxshott Surrey KT22 0JW* on May 07, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of CLAY SPA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWMAN, Joyce Elizabeth | Director | Heath Buildings High Street KT22 0JP Oxshott 4 Surrey | Gibraltar | British | 230794440001 | |||||
| VANTIS SECRETARIES LIMITED | Secretary | St John Street EC1M 4JN London 82 | 127985200001 | |||||||
| BOZON, Joel | Director | Creskeld Lane Bramhope LS16 9EP Leeds 39 West Yorkshire | French | 132494810001 | ||||||
| GIBSON, Claire | Director | Heath Buildings High Street KT22 0JP Oxshott 4 Surrey | United Kingdom | British | 158017030001 | |||||
| HARFORD, Christopher Lloyd | Director | Heath Buildings High Street KT22 0JP Oxshott 4 Surrey | Wales | British | 185887500001 | |||||
| HARFORD, Sharon Victoria | Director | Heath Buildings High Street KT22 0JP Oxshott 4 Surrey | Wales | British | 187135140001 | |||||
| NEWMAN, Joyce | Director | Heath Buildings High Street Oxshott KT22 0JW Leatherhead 4 Surrey England | Gibraltar | British | 165382440001 | |||||
| VANTIS NOMINEES LIMITED | Director | St John Street EC1M 4JN London 82 | 127985210001 |
Who are the persons with significant control of CLAY SPA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Joel Andre Bozon | Apr 06, 2016 | Heath Buildings High Street KT22 0JP Oxshott 4 Surrey | No |
Nationality: French Country of Residence: Gibraltar | |||
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