EMAP PROFESSIONAL BEAUTY LIMITED

Register to unlock more data on OkredoRegister

EMAP PROFESSIONAL BEAUTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00649725

Incorporation date

17/02/1960

Size

Full

Contacts

Registered address

Registered address

Greater London House, Hampstead Road, London NW1 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1960)
dot icon03/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2012
Appointment of Mr Duncan Anthony Painter as a director on 2011-12-22
dot icon03/01/2012
Termination of appointment of Martyn John Hindley as a director on 2011-12-22
dot icon20/12/2011
First Gazette notice for voluntary strike-off
dot icon06/12/2011
Application to strike the company off the register
dot icon23/05/2011
Termination of appointment of David Gilbertson as a director
dot icon17/05/2011
Appointment of Emily Henrietta Gestetner as a director
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Tracey Gray as a director
dot icon04/11/2010
Auditor's resignation
dot icon04/11/2010
Resolutions
dot icon03/11/2010
Miscellaneous
dot icon20/10/2010
Resolutions
dot icon04/10/2010
Director's details changed for Martyn John Hindley on 2010-09-30
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Director's details changed for Tracey Marie Gray on 2010-05-14
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for Ms Shanny Looi on 2010-03-01
dot icon09/03/2010
Director's details changed for Martyn John Hindley on 2010-03-01
dot icon09/03/2010
Director's details changed for Mr David Stuart Gilbertson on 2010-03-01
dot icon09/03/2010
Director's details changed for Tracey Marie Gray on 2010-03-01
dot icon08/03/2010
Termination of appointment of Helen Frances Hay as a secretary
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon23/10/2009
Appointment of Helen Frances Hay as a secretary
dot icon01/06/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon09/02/2009
Memorandum and Articles of Association
dot icon05/02/2009
Certificate of change of name
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon05/11/2008
Director appointed martyn john hindley
dot icon05/08/2008
Return made up to 31/07/08; full list of members
dot icon05/08/2008
Director's Change of Particulars / david gilbertson / 31/07/2008 / HouseName/Number was: , now: casa maria; Street was: casa maria, now: spaniard's end; Area was: spaniard's end hampstead, now: hampstead
dot icon05/08/2008
Location of register of members
dot icon24/07/2008
Director appointed tracey marie gray
dot icon23/07/2008
Appointment Terminated Director richard elliot
dot icon16/06/2008
Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: casa maria; Street was: highgate close, now: one spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG
dot icon06/06/2008
Secretary appointed shanny looi
dot icon06/06/2008
Appointment Terminated Secretary torugbene narebor
dot icon28/04/2008
Registered office changed on 28/04/2008 from emap PLC 40 bernard street london WC1N 1LW
dot icon31/03/2008
Director appointed david stuart gilbertson
dot icon31/03/2008
Appointment Terminated Director derek carter
dot icon03/01/2008
Secretary's particulars changed
dot icon25/10/2007
Accounting reference date extended from 31/03/07 to 31/03/08
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
Secretary resigned
dot icon31/07/2007
Return made up to 31/07/07; full list of members
dot icon03/07/2007
Registered office changed on 03/07/07 from: broadway house third floor 2-6 fulham broadway london SW6 1AA
dot icon03/04/2007
Auditor's resignation
dot icon01/03/2007
Resolutions
dot icon01/03/2007
Resolutions
dot icon01/03/2007
Resolutions
dot icon01/03/2007
Resolutions
dot icon16/02/2007
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
Secretary resigned;director resigned
dot icon12/01/2007
Director resigned
dot icon07/01/2007
Miscellaneous
dot icon05/01/2007
Accounts for a medium company made up to 2006-10-31
dot icon06/09/2006
Accounts for a medium company made up to 2005-10-31
dot icon29/08/2006
Return made up to 31/07/06; full list of members
dot icon07/11/2005
Return made up to 31/07/05; full list of members
dot icon08/08/2005
Accounts for a medium company made up to 2004-10-31
dot icon03/11/2004
Return made up to 31/07/04; full list of members
dot icon06/09/2004
Accounts for a medium company made up to 2003-10-31
dot icon04/09/2003
Accounts for a medium company made up to 2002-10-31
dot icon20/08/2003
Return made up to 31/07/03; full list of members
dot icon20/08/2003
Director resigned
dot icon17/07/2003
Director resigned
dot icon04/09/2002
Return made up to 31/07/02; full list of members
dot icon08/07/2002
Accounts for a medium company made up to 2001-10-31
dot icon10/08/2001
Accounts for a small company made up to 2000-10-31
dot icon07/08/2001
Return made up to 31/07/01; full list of members
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon15/06/2001
Return made up to 31/07/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon30/01/2000
Registered office changed on 30/01/00 from: fairfax house 461-465 north end road london SW6 1NZ
dot icon16/08/1999
Accounts for a small company made up to 1998-10-31
dot icon09/08/1999
Return made up to 31/07/99; full list of members
dot icon09/08/1999
Director's particulars changed
dot icon20/08/1998
Return made up to 31/07/98; full list of members
dot icon21/07/1998
Accounts for a small company made up to 1997-10-31
dot icon11/09/1997
Return made up to 31/07/97; full list of members
dot icon26/08/1997
Accounts for a small company made up to 1996-10-31
dot icon07/08/1996
Return made up to 31/07/96; full list of members
dot icon07/08/1996
Director's particulars changed
dot icon15/06/1996
Accounts for a small company made up to 1995-10-31
dot icon05/10/1995
Return made up to 31/07/95; full list of members
dot icon28/06/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Accounts for a small company made up to 1993-10-31
dot icon06/08/1994
Return made up to 31/07/94; full list of members
dot icon06/08/1994
Location of register of members address changed
dot icon02/09/1993
Accounting reference date extended from 31/08 to 31/10
dot icon05/08/1993
Return made up to 31/07/93; full list of members
dot icon05/08/1993
Director's particulars changed
dot icon01/07/1993
Accounts for a small company made up to 1992-08-31
dot icon17/06/1993
Registered office changed on 17/06/93 from: exhibition house 4 spring street london W2 3RA
dot icon17/08/1992
Return made up to 31/07/92; full list of members
dot icon25/06/1992
Particulars of mortgage/charge
dot icon25/06/1992
Accounts for a small company made up to 1991-08-31
dot icon10/09/1991
Accounts for a small company made up to 1990-08-31
dot icon02/08/1991
Return made up to 31/07/91; full list of members
dot icon18/01/1991
Ad 26/03/90--------- £ si 8@1
dot icon18/01/1991
Resolutions
dot icon15/10/1990
Accounts for a small company made up to 1989-08-31
dot icon30/08/1990
Return made up to 31/07/90; full list of members
dot icon26/06/1990
Resolutions
dot icon26/06/1990
Ad 26/03/90--------- £ si 8@1=8 £ ic 2/10
dot icon13/10/1989
Accounts for a small company made up to 1988-08-31
dot icon21/06/1989
Return made up to 10/05/89; full list of members
dot icon02/03/1988
Full accounts made up to 1987-08-31
dot icon02/03/1988
Return made up to 12/02/88; full list of members
dot icon29/01/1988
Certificate of change of name
dot icon25/04/1987
Full accounts made up to 1986-08-31
dot icon25/04/1987
Return made up to 19/01/87; full list of members
dot icon16/12/1986
Return made up to 25/07/86; full list of members
dot icon23/01/1985
New secretary appointed
dot icon17/02/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gestetner, Emily Henrietta
Director
17/05/2011 - Present
87
Hindley, Martyn John
Director
03/11/2008 - 22/12/2011
169
Elsdon, Kate
Secretary
20/12/2006 - 28/09/2007
56
Narebor, Torugbene Eniyekeye
Secretary
28/09/2007 - 06/06/2008
56
Hay, Helen Frances
Secretary
07/09/2009 - 04/03/2010
-

Persons with Significant Control

0

No PSC data available.

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 EMAP PROFESSIONAL BEAUTY LIMITED

EMAP PROFESSIONAL BEAUTY LIMITED is an(a) Dissolved company incorporated on 17/02/1960 with the registered office located at Greater London House, Hampstead Road, London NW1 7EJ. There are currently 3 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 EMAP PROFESSIONAL BEAUTY LIMITED?

toggle

EMAP PROFESSIONAL BEAUTY LIMITED is currently Dissolved. It was registered on 17/02/1960 and dissolved on 03/04/2012.

Where is EMAP PROFESSIONAL BEAUTY LIMITED located?

toggle

EMAP PROFESSIONAL BEAUTY LIMITED is registered at Greater London House, Hampstead Road, London NW1 7EJ.

What does EMAP PROFESSIONAL BEAUTY LIMITED do?

toggle

EMAP PROFESSIONAL BEAUTY LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for EMAP PROFESSIONAL BEAUTY LIMITED?

toggle

The latest filing was on 03/04/2012: Final Gazette dissolved via voluntary strike-off.