Company NameBeauty Benefits Limited
Company StatusDissolved
Company Number05977026
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Diane Michelle Shore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMr Ian Richard Watson
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Ms Diane Shore
100.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (3 pages)
30 March 2010Application to strike the company off the register (3 pages)
26 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
27 October 2009Director's details changed for Diane Michelle Shore on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Diane Michelle Shore on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1
(4 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1
(4 pages)
27 October 2009Director's details changed for Diane Michelle Shore on 1 October 2009 (2 pages)
16 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
16 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
2 December 2008Return made up to 24/10/08; full list of members (3 pages)
2 December 2008Return made up to 24/10/08; full list of members (3 pages)
22 April 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
22 April 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
6 December 2007Return made up to 24/10/07; full list of members (6 pages)
6 December 2007Return made up to 24/10/07; full list of members (6 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
24 October 2006Incorporation (17 pages)
24 October 2006Incorporation (17 pages)