AMANDA'S BEAUTY LTD

Register to unlock more data on OkredoRegister

AMANDA'S BEAUTY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07136843

Incorporation date

26/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 High Street, Menai Bridge, Anglesey LL59 5EECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/02/2023
First Gazette notice for voluntary strike-off
dot icon30/01/2023
Application to strike the company off the register
dot icon23/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon04/06/2021
Change of details for Mrs Amanda Caroline Crosier as a person with significant control on 2021-05-18
dot icon01/06/2021
Change of details for Mrs Amanda Caroline Crosier as a person with significant control on 2016-04-06
dot icon18/05/2021
Director's details changed for Mrs Amanda Caroline Crosier on 2021-05-18
dot icon18/05/2021
Change of details for Mrs Amanda Caroline Crosier as a person with significant control on 2021-05-18
dot icon18/05/2021
Registered office address changed from C/O Hughes Parry & Co Bronydd Dwyran Llanfairpwllgwyngyll Anglesey LL61 6YD to 2 High Street Menai Bridge Anglesey LL59 5EE on 2021-05-18
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon05/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon27/12/2016
Micro company accounts made up to 2016-03-31
dot icon28/05/2016
Director's details changed for Mrs Amanda Caroline Crosier on 2016-03-15
dot icon28/05/2016
Termination of appointment of Mark David Crosier as a director on 2016-03-15
dot icon28/05/2016
Termination of appointment of Mark David Crosier as a secretary on 2016-03-15
dot icon10/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mr Mark David Crosier on 2016-01-01
dot icon10/02/2016
Secretary's details changed for Mr Mark David Crosier on 2016-01-01
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon30/12/2014
Micro company accounts made up to 2014-03-31
dot icon15/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Registered office address changed from C/O Hughes Parry & Co 121 High Street Bangor Gwynedd LL57 1NT Wales on 2012-09-10
dot icon26/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon23/04/2010
Registered office address changed from C/O Hughes Parry & Co 121 High Street Bangor Gwynedd LL57 1NT Wales on 2010-04-23
dot icon23/04/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon10/03/2010
Registered office address changed from C/O Hughes Parry & Co 121 High Street Bangor Gwynedd LL57 1NT Wales on 2010-03-10
dot icon10/03/2010
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2010-03-10
dot icon27/01/2010
Appointment of Mr Mark David Crosier as a secretary
dot icon26/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-66.20 % *

* during past year

Cash in Bank

£814.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.34K
-
0.00
2.41K
-
2022
0
15.80K
-
0.00
814.00
-
2022
0
15.80K
-
0.00
814.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.80K £Descended-3.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

814.00 £Descended-66.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crosier, Mark David
Director
26/01/2010 - 15/03/2016
10
Crosier, Amanda Caroline
Director
26/01/2010 - Present
-
Crosier, Mark David
Secretary
27/01/2010 - 15/03/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMANDA'S BEAUTY LTD

AMANDA'S BEAUTY LTD is an(a) Dissolved company incorporated on 26/01/2010 with the registered office located at 2 High Street, Menai Bridge, Anglesey LL59 5EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMANDA'S BEAUTY LTD?

toggle

AMANDA'S BEAUTY LTD is currently Dissolved. It was registered on 26/01/2010 and dissolved on 25/04/2023.

Where is AMANDA'S BEAUTY LTD located?

toggle

AMANDA'S BEAUTY LTD is registered at 2 High Street, Menai Bridge, Anglesey LL59 5EE.

What does AMANDA'S BEAUTY LTD do?

toggle

AMANDA'S BEAUTY LTD operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for AMANDA'S BEAUTY LTD?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.