Company NameJohanna's Health & Beauty Clinic Limited
Company StatusDissolved
Company Number05780387
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameJohanna Caroline Rock
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address32 Sunningdale Road
Chelmsford
Essex
CM1 2NH
Secretary NameJonathan David Mundy
NationalityBritish
StatusClosed
Appointed13 April 2006(same day as company formation)
RoleEngineer
Correspondence Address13 Hadleigh Court
Brentwood
Essex
CM14 4NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Johanna Caroline Rock
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,739
Cash£784
Current Liabilities£18,721

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
2 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Johanna Caroline Mundy on 12 April 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 13/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 13/04/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 July 2007Return made up to 13/04/07; full list of members (7 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (1 page)
1 May 2007New director appointed (1 page)
13 April 2006Incorporation (16 pages)