Company NameK I Beauty Limited
Company StatusDissolved
Company Number06799840
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Diane Kavanagh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleHealth & Beauty Consultant
Country of ResidenceEngland
Correspondence Address84 Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NG
Secretary NameMrs Paula Margaret Taylor
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NG

Contact

Websitekibeauty.co.uk

Location

Registered Address84 Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Built Up AreaDoddinghurst

Shareholders

100 at £1Diane Kavanagh
100.00%
Ordinary

Financials

Year2014
Net Worth£31,492
Cash£20,867
Current Liabilities£2,167

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 January 2012Termination of appointment of Paula Taylor as a secretary (1 page)
31 January 2012Registered office address changed from C/O Ridgewell & Boreham a S 24a Crown Street Brentwood Essex CM14 4BA on 31 January 2012 (1 page)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 January 2011Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page)
28 January 2011Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Mrs Diane Kavanagh on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Mrs Diane Kavanagh on 1 October 2009 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 January 2010Director's details changed for Diane Kavanagh on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Diane Kavanagh on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
23 January 2009Incorporation (19 pages)