BEAUTY WITHIN (KINGSTON) LTD

Register to unlock more data on OkredoRegister

BEAUTY WITHIN (KINGSTON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07750223

Incorporation date

23/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 30-32, Knowsley Street, Manchester M8 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2011)
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon08/04/2024
Application to strike the company off the register
dot icon16/01/2024
Notification of Annabelle Cueva as a person with significant control on 2023-11-30
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon15/01/2024
Registered office address changed from 34 Victoria Road Surbiton Surrey KT6 4JL United Kingdom to Unit 2 30-32 Knowsley Street Manchester M8 8HQ on 2024-01-15
dot icon15/01/2024
Cessation of Emilia Molodovan as a person with significant control on 2023-11-30
dot icon15/01/2024
Termination of appointment of Emilia Molodovan as a director on 2023-11-30
dot icon15/01/2024
Appointment of Ms Annabelle Cueva as a director on 2023-11-30
dot icon05/08/2023
Compulsory strike-off action has been discontinued
dot icon04/08/2023
Micro company accounts made up to 2022-08-30
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-08-30
dot icon14/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-08-30
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon20/08/2020
Micro company accounts made up to 2019-08-30
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-08-30
dot icon13/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon13/01/2019
Notification of Emilia Molodovan as a person with significant control on 2019-01-01
dot icon13/01/2019
Appointment of Miss Emilia Molodovan as a director on 2019-01-01
dot icon13/01/2019
Termination of appointment of Maninder Kaur as a director on 2019-01-01
dot icon13/01/2019
Cessation of Maninder Kaur as a person with significant control on 2019-01-01
dot icon12/10/2018
Notification of Maninder Kaur as a person with significant control on 2018-10-01
dot icon12/10/2018
Appointment of Maninder Kaur as a director on 2018-10-01
dot icon12/10/2018
Cessation of Tajinder Kaur as a person with significant control on 2018-10-01
dot icon12/10/2018
Termination of appointment of Tajinder Kaur as a director on 2018-09-30
dot icon12/10/2018
Cessation of Tajinder Kaur as a person with significant control on 2018-10-01
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon22/08/2018
Micro company accounts made up to 2017-08-31
dot icon18/07/2018
Registered office address changed from 45 Surbiton Road Kingston upon Thames Surrey KT1 2HG to 34 Victoria Road Surbiton Surrey KT6 4JL on 2018-07-18
dot icon22/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon24/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon24/04/2018
Notification of Tajinder Kaur as a person with significant control on 2018-03-14
dot icon14/05/2017
Micro company accounts made up to 2016-08-31
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon14/03/2017
Appointment of Mrs Tajinder Kaur as a director on 2017-03-01
dot icon14/03/2017
Termination of appointment of Semina Masood Shah as a director on 2017-03-01
dot icon02/10/2016
Confirmation statement made on 2016-07-22 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon22/07/2015
Appointment of Semina Masood Shah as a director on 2015-07-08
dot icon22/07/2015
Termination of appointment of Sandip Patel as a director on 2015-07-07
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Semina Masood Shah as a director on 2015-07-01
dot icon06/07/2015
Appointment of Semina Masood Shah as a director on 2015-07-01
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/03/2015
Withdraw the company strike off application
dot icon17/03/2015
Withdraw the company strike off application
dot icon27/01/2015
First Gazette notice for voluntary strike-off
dot icon23/01/2015
Termination of appointment of Jasvinder Mahal as a director on 2014-12-31
dot icon23/01/2015
Appointment of Sandip Patel as a director on 2015-01-01
dot icon11/01/2015
Application to strike the company off the register
dot icon29/12/2014
Termination of appointment of Randeep Mahal as a director on 2014-08-15
dot icon28/08/2014
Appointment of Mr Randeep Mahal as a director on 2014-08-15
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/02/2013
Appointment of Miss Jasvinder Mahal as a director
dot icon28/02/2013
Termination of appointment of Kulsum Ashoush as a director
dot icon02/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon13/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon13/12/2011
Appointment of Mrs Kulsum Ashoush as a director
dot icon13/12/2011
Termination of appointment of Jasvinder Mahal as a director
dot icon23/08/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2022
dot iconNext confirmation date
13/01/2025
dot iconLast change occurred
30/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2022
dot iconNext account date
30/08/2023
dot iconNext due on
30/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
166.89K
-
0.00
-
-
2022
5
201.95K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Tajinder Kaur
Director
01/03/2017 - 30/09/2018
10
Miss Emilia Molodovan
Director
01/01/2019 - 30/11/2023
1
Mahal, Jasvinder
Director
23/08/2011 - 23/08/2011
9
Shah, Semina Masood
Director
08/07/2015 - 01/03/2017
4
Shah, Semina Masood
Director
01/07/2015 - 01/07/2015
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUTY WITHIN (KINGSTON) LTD

BEAUTY WITHIN (KINGSTON) LTD is an(a) Active company incorporated on 23/08/2011 with the registered office located at Unit 2 30-32, Knowsley Street, Manchester M8 8HQ. There is currently 1 active director 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 WITHIN (KINGSTON) LTD?

toggle

BEAUTY WITHIN (KINGSTON) LTD is currently Active. It was registered on 23/08/2011 .

Where is BEAUTY WITHIN (KINGSTON) LTD located?

toggle

BEAUTY WITHIN (KINGSTON) LTD is registered at Unit 2 30-32, Knowsley Street, Manchester M8 8HQ.

What does BEAUTY WITHIN (KINGSTON) LTD do?

toggle

BEAUTY WITHIN (KINGSTON) LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BEAUTY WITHIN (KINGSTON) LTD?

toggle

The latest filing was on 14/05/2024: Voluntary strike-off action has been suspended.