Company NamePermanently Beautiful Limited
Company StatusDissolved
Company Number05313283
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Jaime Susan Last
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleBeauty Consultant
Country of ResidenceEngland
Correspondence Address66 Highlands Boulevard
Leigh-On-Sea
Essex
SS9 3QN
Secretary NameMr Michael John Lake
StatusClosed
Appointed01 February 2010(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 02 April 2019)
RoleCompany Director
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameSusan Lake
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOakdale
Hertford Drive, Fobbing
Stanford-Le-Hope
SS17 9HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepermanentlybeautiful.co.uk
Telephone0114 2361369
Telephone regionSheffield

Location

Registered AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jaime Susan Lake
100.00%
Ordinary

Financials

Year2014
Net Worth£676
Cash£4,126
Current Liabilities£5,279

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (4 pages)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Director's details changed for Ms Jaime Susan Lake on 30 July 2012 (2 pages)
5 February 2014Director's details changed for Ms Jaime Susan Lake on 30 July 2012 (2 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Jaime Susan Lake on 1 December 2011 (3 pages)
4 January 2012Director's details changed for Jaime Susan Lake on 1 December 2011 (3 pages)
4 January 2012Director's details changed for Jaime Susan Lake on 1 December 2011 (3 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 March 2010Termination of appointment of Susan Lake as a secretary (1 page)
6 March 2010Termination of appointment of Susan Lake as a secretary (1 page)
5 March 2010Appointment of Mr Michael John Lake as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 25/02/2010
(2 pages)
5 March 2010Appointment of Mr Michael John Lake as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 25/02/2010
(2 pages)
25 February 2010Appointment of Mr Michael John Lake as a secretary (1 page)
25 February 2010Termination of appointment of Susan Lake as a secretary (1 page)
25 February 2010Appointment of Mr Michael John Lake as a secretary (1 page)
25 February 2010Termination of appointment of Susan Lake as a secretary (1 page)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 February 2010Registered office address changed from , 16 Heronsgate Trading Estate, Pitsea, Basildon, Essex, SS14 3EU on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from , 16 Heronsgate Trading Estate, Pitsea, Basildon, Essex, SS14 3EU on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from , 16 Heronsgate Trading Estate, Pitsea, Basildon, Essex, SS14 3EU on 6 February 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 January 2009Return made up to 14/12/08; full list of members (3 pages)
5 January 2009Return made up to 14/12/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from, pembroke house, 11 northlands pavement, pitsea basildon, essex, SS13 3DX (1 page)
5 January 2009Registered office changed on 05/01/2009 from, pembroke house, 11 northlands pavement, pitsea basildon, essex, SS13 3DX (1 page)
24 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 January 2007Return made up to 14/12/06; full list of members (2 pages)
3 January 2007Return made up to 14/12/06; full list of members (2 pages)
27 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
10 April 2006Registered office changed on 10/04/06 from: 7-13 nelson street, southend-on-sea, SS1 1EH (1 page)
10 April 2006Registered office changed on 10/04/06 from: 7-13 nelson street, southend-on-sea, SS1 1EH (1 page)
9 January 2006Return made up to 14/12/05; full list of members (2 pages)
9 January 2006Return made up to 14/12/05; full list of members (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Secretary resigned (1 page)
14 December 2004Incorporation (17 pages)
14 December 2004Incorporation (17 pages)