MANDALA HEALTH & BEAUTY LTD

Register to unlock more data on OkredoRegister

MANDALA HEALTH & BEAUTY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04074286

Incorporation date

18/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

50 High Street, Stoke Goldington, Newport Pagnell, Buckinghamshire MK16 8NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2000)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon29/08/2016
First Gazette notice for compulsory strike-off
dot icon24/08/2016
Application to strike the company off the register
dot icon26/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon26/11/2015
Director's details changed for Andrea Phillips on 2015-10-31
dot icon26/11/2015
Termination of appointment of Amanda Dawn Sheppardson as a secretary on 2015-10-31
dot icon26/11/2015
Registered office address changed from 7B Bull Court Market Place Olney Buckinghamshire MK46 4EA to 50 High Street Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NR on 2015-11-27
dot icon29/06/2015
Micro company accounts made up to 2014-09-30
dot icon21/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon06/12/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon06/12/2014
Director's details changed for Andrea Phillips on 2010-09-19
dot icon06/12/2014
Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN England to 7B Bull Court Market Place Olney Buckinghamshire MK46 4EA on 2014-12-07
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon10/07/2013
Certificate of change of name
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon10/09/2012
Certificate of change of name
dot icon10/09/2012
Change of name notice
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon06/12/2010
Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ on 2010-12-07
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/09/2009
Return made up to 19/09/09; full list of members
dot icon09/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/09/2008
Return made up to 19/09/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/12/2007
Registered office changed on 17/12/07 from: 2-3 bassett court broad street newport pagnell buckinghamshire MK16 0JN
dot icon18/09/2007
Return made up to 19/09/07; full list of members
dot icon26/07/2007
Director's particulars changed
dot icon26/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 19/09/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
Registered office changed on 20/12/05 from: 2/3 bassett court, broad street newport pagnell bucks MK16 0JN
dot icon20/11/2005
Return made up to 19/09/05; full list of members
dot icon20/11/2005
Director's particulars changed
dot icon20/11/2005
Registered office changed on 21/11/05 from: 30A mill street bedford bedfordshire MK40 3HD
dot icon19/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 19/09/04; full list of members
dot icon26/11/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon17/09/2003
Return made up to 19/09/03; full list of members
dot icon07/04/2003
New secretary appointed
dot icon07/04/2003
Secretary resigned
dot icon07/04/2003
Registered office changed on 08/04/03 from: sterling offices 60 midland road wellingborough northants,NN8 1LU
dot icon25/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/10/2002
Return made up to 19/09/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon18/09/2001
Return made up to 19/09/01; full list of members
dot icon05/11/2000
New director appointed
dot icon05/11/2000
New secretary appointed
dot icon27/09/2000
Secretary resigned
dot icon27/09/2000
Director resigned
dot icon18/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/09/2000 - 18/09/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
18/09/2000 - 18/09/2000
12878
Phillips, Andrea
Director
18/09/2000 - Present
-
Campion, Jane
Secretary
18/09/2000 - 30/03/2003
-
Sheppardson, Amanda Dawn
Secretary
30/03/2003 - 30/10/2015
-

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 MANDALA HEALTH & BEAUTY LTD

MANDALA HEALTH & BEAUTY LTD is an(a) Dissolved company incorporated on 18/09/2000 with the registered office located at 50 High Street, Stoke Goldington, Newport Pagnell, Buckinghamshire MK16 8NR. 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 MANDALA HEALTH & BEAUTY LTD?

toggle

MANDALA HEALTH & BEAUTY LTD is currently Dissolved. It was registered on 18/09/2000 and dissolved on 21/11/2016.

Where is MANDALA HEALTH & BEAUTY LTD located?

toggle

MANDALA HEALTH & BEAUTY LTD is registered at 50 High Street, Stoke Goldington, Newport Pagnell, Buckinghamshire MK16 8NR.

What does MANDALA HEALTH & BEAUTY LTD do?

toggle

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

What is the latest filing for MANDALA HEALTH & BEAUTY LTD?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.