BEAUTYSTORE ONLINE LIMITED

Register to unlock more data on OkredoRegister

BEAUTYSTORE ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05369692

Incorporation date

18/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Quatro House Hampton Brands Ltd, Frimley Road, Camberley, Surrey GU16 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon23/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon05/02/2025
Registered office address changed from Hampton Brands Ltd 282 Farnborough Road Farnborough Hampshire GU14 7NA United Kingdom to Quatro House Hampton Brands Ltd Frimley Road Camberley Surrey GU16 7ER on 2025-02-05
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon25/12/2023
Registered office address changed from 641 River Gardens Business Centre River Gardens Business Centre 2 Spur Road Feltham Middlesex TW14 0SN England to Hampton Brands Ltd 282 Farnborough Road Farnborough Hampshire GU14 7NA on 2023-12-25
dot icon01/10/2023
Micro company accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon31/03/2021
Micro company accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon30/09/2016
Confirmation statement made on 2016-07-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/01/2016
Registered office address changed from 209 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH to 641 River Gardens Business Centre River Gardens Business Centre 2 Spur Road Feltham Middlesex TW14 0SN on 2016-01-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Victoria Wyatt as a director
dot icon30/06/2014
Registered office address changed from Waterfront House 76 High Street Cowes Isle of Wight PO31 7AJ on 2014-06-30
dot icon12/04/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon25/11/2013
Appointment of Mr Sujith Nayanapriya Wijesena as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/04/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/07/2010
Registered office address changed from 4 John Day House, Lower Square Isleworth Middlesex TW7 6XH United Kingdom on 2010-07-26
dot icon24/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon24/03/2010
Director's details changed for Victoria Dryden Wyatt on 2010-02-18
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/04/2009
Return made up to 18/02/09; full list of members
dot icon03/04/2009
Registered office changed on 03/04/2009 from 4 john day house lower square isleworth middlesex TW7 6XH
dot icon03/04/2009
Location of debenture register
dot icon03/04/2009
Location of register of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Appointment terminated secretary sujith wijesena
dot icon16/04/2008
Appointment terminated director brian boyce
dot icon16/04/2008
Appointment terminated director sujith wijesena
dot icon19/02/2008
Return made up to 18/02/08; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/10/2007
Registered office changed on 10/10/07 from: 169 waverley avenue twickenham TW2 6DJ
dot icon28/09/2007
Return made up to 18/02/07; full list of members
dot icon28/09/2007
Location of debenture register
dot icon28/09/2007
Location of register of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: 3/5 armstrong way great western industrial park southall middlesex UB2 4SD
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 18/02/06; full list of members
dot icon21/02/2006
Director's particulars changed
dot icon12/07/2005
New secretary appointed
dot icon12/07/2005
New director appointed
dot icon01/07/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon01/07/2005
Ad 18/02/05--------- £ si 300@1=300 £ ic 2/302
dot icon27/06/2005
Secretary resigned
dot icon18/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyce, Brian Maurice
Director
18/02/2005 - 15/04/2008
4
Wijesena, Sujith Nayanapriya
Director
18/02/2005 - 15/04/2008
11
Wijesena, Sujith Nayanapriya
Director
18/11/2013 - Present
11
Wijesena, Sujith Nayanapriya
Secretary
18/02/2005 - 15/04/2008
3
Wyatt, Victoria Dryden
Director
18/02/2005 - 12/06/2014
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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUTYSTORE ONLINE LIMITED

BEAUTYSTORE ONLINE LIMITED is an(a) Dissolved company incorporated on 18/02/2005 with the registered office located at Quatro House Hampton Brands Ltd, Frimley Road, Camberley, Surrey GU16 7ER. 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 BEAUTYSTORE ONLINE LIMITED?

toggle

BEAUTYSTORE ONLINE LIMITED is currently Dissolved. It was registered on 18/02/2005 and dissolved on 23/12/2025.

Where is BEAUTYSTORE ONLINE LIMITED located?

toggle

BEAUTYSTORE ONLINE LIMITED is registered at Quatro House Hampton Brands Ltd, Frimley Road, Camberley, Surrey GU16 7ER.

What does BEAUTYSTORE ONLINE LIMITED do?

toggle

BEAUTYSTORE ONLINE LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BEAUTYSTORE ONLINE LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via compulsory strike-off.