Company NameComplete Toning And Beauty Ltd
Company StatusDissolved
Company Number06434219
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Dissolution Date10 December 2019 (4 years, 5 months ago)
Previous NameLadyshapers Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameJennifer Carol Wharrier
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 West Mews Old St. Michaels Drive
Rayne Road
Braintree
Essex
CM7 2AF
Secretary NameNicholas Wharrier
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Claypits
Braintree
Essex
CM7 3LA
Director NameNicholas Wharrier
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 2009)
RoleSecretary
Correspondence Address25 Claypits
Braintree
Essex
CM7 3LA
Director NameRachel Mary Day
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(5 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Corner House Market Place
Braintree
CM7 3HQ
Director NameMs Kelly Ruth Snelling
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Corner House Market Place
Braintree
CM7 3HQ

Location

Registered AddressTop Floor Corner House
Market Place
Braintree
CM7 3HQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Mrs Jennifer Carol Wharrier
51.00%
Ordinary
49 at £1Ms Rachel Mary Day
49.00%
Ordinary

Financials

Year2014
Net Worth-£62,727
Cash£1,327
Current Liabilities£26,564

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

23 March 2012Delivered on: 24 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
11 March 2019Termination of appointment of Rachel Mary Day as a director on 8 March 2019 (1 page)
11 March 2019Termination of appointment of Kelly Ruth Snelling as a director on 8 March 2019 (1 page)
29 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 April 2017Appointment of Ms Kelly Ruth Snelling as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Ms Kelly Ruth Snelling as a director on 6 April 2017 (2 pages)
16 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 August 2016Registered office address changed from Top Floor, Corner House Market Place Braintree CM7 3HQ England to C/O Watsons Associates Top Floor Corner House Market Place Braintree CM7 3HQ on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Top Floor, Corner House Market Place Braintree CM7 3HQ England to C/O Watsons Associates Top Floor Corner House Market Place Braintree CM7 3HQ on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Lambert Chapman, 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Top Floor, Corner House Market Place Braintree CM7 3HQ on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Lambert Chapman, 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Top Floor, Corner House Market Place Braintree CM7 3HQ on 18 August 2016 (1 page)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
4 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 December 2014Director's details changed for Jennifer Carol Wharrier on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Jennifer Carol Wharrier on 1 December 2014 (2 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Director's details changed for Jennifer Carol Wharrier on 1 December 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 March 2013Appointment of Rachel Mary Day as a director (2 pages)
13 March 2013Appointment of Rachel Mary Day as a director (2 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
30 November 2010Termination of appointment of Nicholas Wharrier as a director (1 page)
30 November 2010Termination of appointment of Nicholas Wharrier as a director (1 page)
30 November 2010Termination of appointment of Nicholas Wharrier as a secretary (1 page)
30 November 2010Termination of appointment of Nicholas Wharrier as a secretary (1 page)
24 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
7 June 2010Director's details changed for Jennifer Carol Wharrier on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Jennifer Carol Wharrier on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Jennifer Carol Wharrier on 4 June 2010 (2 pages)
12 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
24 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 November 2008Return made up to 21/11/08; full list of members (3 pages)
24 November 2008Return made up to 21/11/08; full list of members (3 pages)
1 October 2008Director appointed nicholas wharrier (1 page)
1 October 2008Director appointed nicholas wharrier (1 page)
22 November 2007Incorporation (13 pages)
22 November 2007Incorporation (13 pages)