Company NameNocturnal Beauty Limited
Company StatusDissolved
Company Number04225167
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJean Booth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleProprietory Administrator
Country of ResidenceEngland
Correspondence AddressFive Oaks
5 Starboard View
South Woodham Ferrers
Essex
CM3 5GR
Director NameNatasha Booth
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleBeauty Therapist
Correspondence AddressFive Oaks
5 Starboard View
South Woodham Ferrers
Essex
CM3 5GR
Secretary NameJean Booth
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleProprietory Administrator
Country of ResidenceEngland
Correspondence AddressFive Oaks
5 Starboard View
South Woodham Ferrers
Essex
CM3 5GR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Boundary House
4 County Place
New London Road Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Application for striking-off (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 July 2004Return made up to 30/05/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 June 2003Return made up to 30/05/03; full list of members (7 pages)
28 January 2003Registered office changed on 28/01/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (2 pages)
18 June 2002Ad 11/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2002Return made up to 30/05/02; full list of members (7 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New secretary appointed;new director appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)