BEAUTY COMPANIES ASSOCIATION

Register to unlock more data on OkredoRegister

BEAUTY COMPANIES ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07208864

Incorporation date

30/03/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex TW11 8STCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2010)
dot icon19/10/2021
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2021
First Gazette notice for voluntary strike-off
dot icon27/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon23/07/2021
Application to strike the company off the register
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon21/10/2020
Current accounting period shortened from 2020-12-31 to 2020-10-31
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon23/10/2019
Termination of appointment of Mervyn Pilley as a secretary on 2019-10-23
dot icon18/10/2019
Termination of appointment of Jonathon Richard Hardwick as a director on 2019-10-18
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/04/2019
Registered office address changed from Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England to Unit 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st on 2019-04-02
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Appointment of Mr Mervyn Pilley as a secretary on 2018-05-10
dot icon31/05/2018
Termination of appointment of Paul Christopher Neale as a secretary on 2018-05-10
dot icon08/05/2018
Registered office address changed from 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE to Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP on 2018-05-08
dot icon04/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon05/04/2016
Annual return made up to 2016-03-30 no member list
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2015
Appointment of Mrs Lisa Jane Creese as a director on 2015-05-05
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-30 no member list
dot icon10/04/2015
Director's details changed for Mr Dean Warren Nathanson on 2012-03-01
dot icon08/04/2015
Director's details changed for Mr Dean Warren Nathanson on 2012-03-01
dot icon07/04/2015
Secretary's details changed for Mr Paul Christopher Neale on 2014-03-01
dot icon20/01/2015
Termination of appointment of Dawn Janine Stakounis as a director on 2015-01-15
dot icon03/04/2014
Annual return made up to 2014-03-30 no member list
dot icon03/04/2014
Termination of appointment of Charlie Barbagelata as a director
dot icon30/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/04/2013
Annual return made up to 2013-03-30 no member list
dot icon31/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Appointment of Charlie Claude Barbagelata as a director
dot icon05/04/2012
Annual return made up to 2012-03-30 no member list
dot icon05/04/2012
Secretary's details changed for Paul Christopher Neale on 2012-02-29
dot icon05/04/2012
Director's details changed for Mr Dean Warren Nathanson on 2012-02-29
dot icon07/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Appointment of Mr Gary Ashley Lipman as a director
dot icon21/11/2011
Termination of appointment of Christopher Jones as a director
dot icon08/04/2011
Termination of appointment of Daniela Chandler as a director
dot icon04/04/2011
Annual return made up to 2011-03-30 no member list
dot icon02/02/2011
Termination of appointment of Lena White as a director
dot icon28/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon20/08/2010
Appointment of Lena White as a director
dot icon16/08/2010
Registered office address changed from Venture House 6 Silver Court Welwyn Garden City Hertfordshire AL7 1TS United Kingdom on 2010-08-16
dot icon11/08/2010
Appointment of Daniela Chandler as a director
dot icon11/08/2010
Appointment of Jamie Adam Crook as a director
dot icon11/08/2010
Appointment of Jonathan Hardwick as a director
dot icon08/07/2010
Appointment of Dawn Janine Stakounis as a director
dot icon08/07/2010
Appointment of Christopher Marc Jones as a director
dot icon30/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lipman, Gary Ashley
Director
15/11/2011 - Present
9
Mr Dean Warren Nathanson
Director
30/03/2010 - Present
12
Hardwick, Jonathon Richard
Director
24/06/2010 - 18/10/2019
7
Chandler, Daniela Gail
Director
24/06/2010 - 04/04/2011
1
Neale, Paul Christopher
Secretary
30/03/2010 - 10/05/2018
-

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 BEAUTY COMPANIES ASSOCIATION

BEAUTY COMPANIES ASSOCIATION is an(a) Dissolved company incorporated on 30/03/2010 with the registered office located at Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex TW11 8ST. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTY COMPANIES ASSOCIATION?

toggle

BEAUTY COMPANIES ASSOCIATION is currently Dissolved. It was registered on 30/03/2010 and dissolved on 19/10/2021.

Where is BEAUTY COMPANIES ASSOCIATION located?

toggle

BEAUTY COMPANIES ASSOCIATION is registered at Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex TW11 8ST.

What does BEAUTY COMPANIES ASSOCIATION do?

toggle

BEAUTY COMPANIES ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BEAUTY COMPANIES ASSOCIATION?

toggle

The latest filing was on 19/10/2021: Final Gazette dissolved via voluntary strike-off.