D&C BEAUTY LTD

Register to unlock more data on OkredoRegister

D&C BEAUTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12071240

Incorporation date

26/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2019)
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon12/10/2021
Compulsory strike-off action has been discontinued
dot icon11/10/2021
Micro company accounts made up to 2020-06-30
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Change of details for Dalileh Khorchid as a person with significant control on 2019-12-17
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with updates
dot icon25/03/2021
Termination of appointment of Rabab Fadel Kadem as a director on 2021-03-24
dot icon24/03/2021
Cessation of Rabab Fadel Kadem as a person with significant control on 2021-03-24
dot icon24/03/2021
Registered office address changed from 38 Coles Green Road London NW2 7ER England to 167-169 Great Portland Street London W1W 5PF on 2021-03-24
dot icon15/03/2021
Second filing for the appointment of Dalileh Khorchid as a director
dot icon14/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon14/03/2021
Notification of Rabab Fadel Kadem as a person with significant control on 2019-11-04
dot icon13/03/2021
Notification of Dalileh Khorchid as a person with significant control on 2019-12-10
dot icon13/03/2021
Notice of removal of a director
dot icon13/03/2021
Appointment of Dalileh Khorchid as a director on 2019-12-10
dot icon13/03/2021
Cessation of Dalileh Khorchid as a person with significant control on 2020-02-15
dot icon13/03/2021
Termination of appointment of Rabab Fadel Kadem as a director on 2021-03-12
dot icon13/03/2021
Termination of appointment of Dalileh Khorchid as a director on 2020-12-10
dot icon12/03/2021
Appointment of Miss Rabab Fadel Kadem as a director on 2021-03-12
dot icon10/03/2021
Second filing for the appointment of Dalileh Khorchid as a director
dot icon09/03/2021
Cessation of Rabab Fadel Kadem as a person with significant control on 2021-03-01
dot icon09/03/2021
Termination of appointment of Rabab Fadel Kadem as a director on 2021-03-01
dot icon27/02/2021
Notification of Dalileh Khorchid as a person with significant control on 2020-02-15
dot icon27/02/2021
Appointment of Dalileh Khorchid as a director on 2020-02-15
dot icon27/02/2021
Termination of appointment of Dolores Vaughan as a director on 2020-02-15
dot icon27/02/2021
Registered office address changed from 118 Ellison Road London SW16 5DD England to 38 Coles Green Road London NW2 7ER on 2021-02-27
dot icon27/02/2021
Cessation of Dolores Vaughan as a person with significant control on 2020-02-15
dot icon26/02/2021
Notification of Dolores Vaughan as a person with significant control on 2020-02-15
dot icon26/02/2021
Registered office address changed from Flat 35, Jenningsbury House Cale Street London SW3 3SH England to 118 Ellison Road London SW16 5DD on 2021-02-26
dot icon26/02/2021
Appointment of Mrs Dolores Vaughan as a director on 2020-02-15
dot icon10/02/2021
Registered office address changed from 38 Coles Green Road London NW2 7ER England to Flat 35, Jenningsbury House Cale Street London SW3 3SH on 2021-02-10
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with updates
dot icon23/12/2020
Registered office address changed from Flat 25, Wordsworth House Stafford Road London NW6 5YT England to 38 Coles Green Road London NW2 7ER on 2020-12-23
dot icon23/12/2020
Change of details for Rabab Fadel Karam as a person with significant control on 2019-11-04
dot icon23/12/2020
Director's details changed for Rabab Fadel Karam on 2019-11-04
dot icon21/11/2020
Cessation of Dunja Amiri-Moghradam as a person with significant control on 2019-11-04
dot icon21/11/2020
Notification of Rabab Fadel Karam as a person with significant control on 2019-11-04
dot icon21/11/2020
Director's details changed for Rabab Fadel Karam on 2019-11-04
dot icon21/11/2020
Registered office address changed from 38 Coles Green Road London NW2 7ER England to Flat 25, Wordsworth House Stafford Road London NW6 5YT on 2020-11-21
dot icon21/11/2020
Registered office address changed from 27 Park View Road London NW10 1AJ England to 38 Coles Green Road London NW2 7ER on 2020-11-21
dot icon21/11/2020
Termination of appointment of Dunja Amiri-Moghradam as a director on 2019-11-04
dot icon21/11/2020
Appointment of Rabab Fadel Karam as a director on 2019-11-04
dot icon05/11/2020
Change of details for Dunja Amiri-Moghradam as a person with significant control on 2019-11-04
dot icon05/11/2020
Notification of Dunja Amiri-Moghradam as a person with significant control on 2019-11-04
dot icon04/11/2020
Registered office address changed from 118 Ellison Road London SW16 5DD England to 27 Park View Road London NW10 1AJ on 2020-11-04
dot icon04/11/2020
Appointment of Dunja Amiri-Moghradam as a director on 2019-11-04
dot icon03/11/2020
Cessation of Dolores Vaughan as a person with significant control on 2020-02-15
dot icon03/11/2020
Termination of appointment of Dolores Vaughan as a director on 2020-02-15
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon18/09/2020
Resolutions
dot icon17/09/2020
Termination of appointment of Ronald Terence Richards as a director on 2020-02-15
dot icon17/09/2020
Appointment of Mrs Dolores Vaughan as a director on 2020-02-15
dot icon17/09/2020
Cessation of Ronald Terence Richards as a person with significant control on 2020-02-15
dot icon17/09/2020
Notification of Dolores Vaughan as a person with significant control on 2020-02-15
dot icon15/09/2020
Registered office address changed from C/O New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL United Kingdom to 118 Ellison Road London SW16 5DD on 2020-09-15
dot icon06/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon17/05/2020
Registered office address changed from 204 Clements Road Birmingham B25 8TS United Kingdom to C/O New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL on 2020-05-17
dot icon26/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
28/03/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Ronald Terence
Director
26/06/2019 - 15/02/2020
881
Vaughan, Dolores
Director
15/02/2020 - 15/02/2020
-
Khorchid, Dalileh
Director
10/12/2019 - Present
2
Khorchid, Dalileh
Director
10/12/2020 - 10/12/2020
2
Amiri-Moghradam, Dunja
Director
04/11/2019 - 04/11/2019
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D&C BEAUTY LTD

D&C BEAUTY LTD is an(a) Active company incorporated on 26/06/2019 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. 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 D&C BEAUTY LTD?

toggle

D&C BEAUTY LTD is currently Active. It was registered on 26/06/2019 .

Where is D&C BEAUTY LTD located?

toggle

D&C BEAUTY LTD is registered at 167-169 Great Portland Street, London W1W 5PF.

What does D&C BEAUTY LTD do?

toggle

D&C BEAUTY LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for D&C BEAUTY LTD?

toggle

The latest filing was on 11/06/2022: Compulsory strike-off action has been suspended.