SERVE HEALTH AND BEAUTY LIMITED

Register to unlock more data on OkredoRegister

SERVE HEALTH AND BEAUTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03881708

Incorporation date

17/11/1999

Size

Full

Contacts

Registered address

Registered address

6 Snow Hill, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon03/08/2015
Bona Vacantia disclaimer
dot icon04/04/2015
Final Gazette dissolved following liquidation
dot icon04/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2014
Appointment of a voluntary liquidator
dot icon24/04/2014
Administrator's progress report to 2014-04-14
dot icon24/04/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/01/2014
Appointment of an administrator
dot icon14/11/2013
Termination of appointment of a secretary
dot icon30/10/2013
Notice of deemed approval of proposals
dot icon27/10/2013
Statement of affairs with form 2.14B
dot icon20/10/2013
Statement of administrator's proposal
dot icon17/10/2013
Statement of administrator's proposal
dot icon02/09/2013
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom on 2013-09-03
dot icon01/09/2013
Appointment of an administrator
dot icon15/05/2013
Registration of charge 038817080012, created on 2013-04-29
dot icon17/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon17/04/2013
Satisfaction of charge 9 in full
dot icon19/12/2012
Auditor's resignation
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Frances Helen Collier Hayter as a director on 2011-11-07
dot icon26/01/2012
Director's details changed for Susan Linda Shepherd on 2011-12-07
dot icon26/01/2012
Director's details changed for Andrew Lane on 2011-12-07
dot icon26/01/2012
Director's details changed for Benjamin David Rowe Jones on 2011-12-07
dot icon26/01/2012
Director's details changed for Frances Helen Collier Hayter on 2011-12-07
dot icon26/01/2012
Termination of appointment of the New Hovema Limited as a secretary on 2011-12-07
dot icon26/01/2012
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2011-12-07
dot icon26/01/2012
Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 2012-01-27
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon03/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon10/02/2010
Director's details changed for Andrew Lane on 2010-02-02
dot icon10/02/2010
Director's details changed for Frances Helen Collier Hayter on 2010-01-29
dot icon10/02/2010
Director's details changed for Benjamin David Rowe Jones on 2010-01-29
dot icon10/02/2010
Director's details changed for Susan Linda Shepherd on 2010-01-29
dot icon10/02/2010
Director's details changed for Andrew Lane on 2010-02-02
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 01/04/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 01/04/08; full list of members
dot icon10/02/2008
New secretary appointed
dot icon10/02/2008
Secretary resigned
dot icon27/01/2008
New director appointed
dot icon09/12/2007
New director appointed
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
Director resigned
dot icon23/07/2007
Director's particulars changed
dot icon12/07/2007
Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ
dot icon30/05/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon25/04/2007
Return made up to 01/04/07; full list of members
dot icon20/04/2007
Secretary's particulars changed
dot icon25/02/2007
New secretary appointed
dot icon25/02/2007
Secretary resigned;director resigned
dot icon25/02/2007
Registered office changed on 26/02/07 from: graham house pannells court guildford surrey GU1 4EU
dot icon14/01/2007
Auditor's resignation
dot icon09/12/2006
Return made up to 18/11/06; full list of members
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon31/07/2006
Declaration of mortgage charge released/ceased
dot icon11/07/2006
Declaration of mortgage charge released/ceased
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon18/12/2005
Return made up to 18/11/05; full list of members
dot icon24/08/2005
Director resigned
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 18/11/04; full list of members
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Registered office changed on 15/06/04 from: 28A headley road grayshott hindhead surrey GU26 6LD
dot icon24/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/12/2003
Return made up to 18/11/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 18/11/02; full list of members
dot icon12/05/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon20/03/2002
Director resigned
dot icon20/03/2002
Director resigned
dot icon19/12/2001
New director appointed
dot icon12/12/2001
Return made up to 18/11/01; full list of members
dot icon28/11/2001
Particulars of mortgage/charge
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
Particulars of mortgage/charge
dot icon21/05/2001
New secretary appointed;new director appointed
dot icon08/02/2001
Secretary resigned;director resigned
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon14/12/2000
Particulars of mortgage/charge
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon14/11/2000
Return made up to 18/11/00; full list of members
dot icon31/10/2000
-
dot icon06/09/2000
Particulars of mortgage/charge
dot icon10/07/2000
Registered office changed on 11/07/00 from: 40 tower hill london EC3N 4DX
dot icon06/07/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon04/07/2000
Secretary resigned
dot icon04/07/2000
New secretary appointed
dot icon09/03/2000
Accounting reference date shortened from 30/11/00 to 30/06/00
dot icon27/02/2000
New director appointed
dot icon14/02/2000
Particulars of mortgage/charge
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon17/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Benjamin David Rowe
Director
17/10/2007 - Present
12
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
06/12/2011 - Present
875
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/11/1999 - 26/06/2000
176
THE NEW HOVEMA LIMITED
Corporate Secretary
31/01/2008 - 06/12/2011
72
Kalirai, Giselle Anne
Director
05/11/2000 - 04/03/2002
7

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 SERVE HEALTH AND BEAUTY LIMITED

SERVE HEALTH AND BEAUTY LIMITED is an(a) Dissolved company incorporated on 17/11/1999 with the registered office located at 6 Snow Hill, London EC1A 2AY. There are currently 4 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 SERVE HEALTH AND BEAUTY LIMITED?

toggle

SERVE HEALTH AND BEAUTY LIMITED is currently Dissolved. It was registered on 17/11/1999 and dissolved on 04/04/2015.

Where is SERVE HEALTH AND BEAUTY LIMITED located?

toggle

SERVE HEALTH AND BEAUTY LIMITED is registered at 6 Snow Hill, London EC1A 2AY.

What does SERVE HEALTH AND BEAUTY LIMITED do?

toggle

SERVE HEALTH AND BEAUTY LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for SERVE HEALTH AND BEAUTY LIMITED?

toggle

The latest filing was on 03/08/2015: Bona Vacantia disclaimer.