BEAUTY CENTURY LIMITED

Register to unlock more data on OkredoRegister

BEAUTY CENTURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08016606

Incorporation date

02/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

29 Craven Street, London WC2N 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2012)
dot icon01/09/2024
Final Gazette dissolved following liquidation
dot icon01/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon08/04/2023
Statement of affairs
dot icon08/04/2023
Resolutions
dot icon08/04/2023
Appointment of a voluntary liquidator
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon04/04/2023
Registered office address changed from C/O Bareham & Co 25 Cabot Square London E14 4QZ United Kingdom to 29 Craven Street London WC2N 5NT on 2023-04-04
dot icon04/08/2022
Compulsory strike-off action has been discontinued
dot icon03/08/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon03/08/2022
Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to C/O Bareham & Co 25 Cabot Square London E14 4QZ on 2022-08-03
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon31/10/2021
Micro company accounts made up to 2020-04-30
dot icon05/06/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon06/05/2021
Compulsory strike-off action has been discontinued
dot icon06/05/2021
Confirmation statement made on 2020-04-02 with updates
dot icon24/11/2020
Compulsory strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon28/02/2020
Micro company accounts made up to 2019-04-30
dot icon05/06/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/06/2018
Compulsory strike-off action has been discontinued
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon18/06/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-04-30
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon07/07/2017
Confirmation statement made on 2017-04-02 with no updates
dot icon07/07/2017
Notification of Margarita Semina as a person with significant control on 2017-04-01
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/09/2016
Compulsory strike-off action has been discontinued
dot icon31/08/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon12/08/2016
Compulsory strike-off action has been suspended
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon29/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/06/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon06/05/2015
Compulsory strike-off action has been discontinued
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon30/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/07/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon31/07/2013
Compulsory strike-off action has been discontinued
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon29/07/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon12/12/2012
Registered office address changed from 12 Blackwall Way Elektron Tower Flat 146 London E14 9GF United Kingdom on 2012-12-12
dot icon03/09/2012
Registered office address changed from Landmark East Tower 24 Marsh Wall Flat 2907 London E14 9EB United Kingdom on 2012-09-03
dot icon02/07/2012
Registered office address changed from C/O Margarita Semina Skyline Plaza Building 80 Commercial Road Flat 63 London E1 1NY United Kingdom on 2012-07-02
dot icon30/04/2012
Registered office address changed from C/O Veselin Petkov Landmark East Tower 24 Marsh Wall Flat 2907 London E14 9EB England on 2012-04-30
dot icon02/04/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
02/04/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
11.90K
-
0.00
-
-
2021
4
11.90K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

11.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Semina, Margarita
Director
02/04/2012 - Present
2

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BEAUTY CENTURY LIMITED

BEAUTY CENTURY LIMITED is an(a) Dissolved company incorporated on 02/04/2012 with the registered office located at 29 Craven Street, London WC2N 5NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTY CENTURY LIMITED?

toggle

BEAUTY CENTURY LIMITED is currently Dissolved. It was registered on 02/04/2012 and dissolved on 01/09/2024.

Where is BEAUTY CENTURY LIMITED located?

toggle

BEAUTY CENTURY LIMITED is registered at 29 Craven Street, London WC2N 5NT.

What does BEAUTY CENTURY LIMITED do?

toggle

BEAUTY CENTURY LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BEAUTY CENTURY LIMITED have?

toggle

BEAUTY CENTURY LIMITED had 4 employees in 2021.

What is the latest filing for BEAUTY CENTURY LIMITED?

toggle

The latest filing was on 01/09/2024: Final Gazette dissolved following liquidation.