Company NameDe Luxe Beauty Spa Limited
Company StatusDissolved
Company Number06995179
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameKim Jay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Murfitt Way
Upminster
Essex
RM14 2EA
Director NameMrs Anne Elizabeth Brooks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 24 The Grove
Upminster
Essex
RM14 2ER
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameDr Paul Myers
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address95 Crossways
Gidea Park
Romford
Essex
RM2 6AS

Location

Registered AddressIndecon Building
South Hanningfield Road
Wickford
Essex
SS11 7PF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBrock Hill
Address Matches9 other UK companies use this postal address

Shareholders

150 at £0.003Anne Brooks
45.00%
Ordinary
150 at £0.003K. Jay
45.00%
Ordinary
-OTHER
10.00%
-

Financials

Year2014
Net Worth-£103,418
Current Liabilities£119,638

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
6 August 2014Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Accountants Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Accountants Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 6 August 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 January 2013Termination of appointment of Paul Myers as a director on 6 November 2012 (1 page)
25 January 2013Termination of appointment of Paul Myers as a director on 6 November 2012 (1 page)
6 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
28 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Registered office address changed from 10-14 Accomodation Road London NW11 8ED on 25 June 2012 (2 pages)
6 September 2011Director's details changed for Anne Brooks on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Kim Jay on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Anne Brooks on 1 August 2011 (2 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Kim Jay on 1 August 2011 (2 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 April 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
22 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (11 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2009Director appointed kim jay (1 page)
1 October 2009Director appointed dr paul myers (2 pages)
10 September 2009Director appointed anne brooks (2 pages)
8 September 2009Appointment terminated director andrew davis (1 page)
19 August 2009Incorporation (17 pages)