YSL BEAUTE LIMITED

Register to unlock more data on OkredoRegister

YSL BEAUTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00348810

Incorporation date

25/01/1939

Size

Full

Contacts

Registered address

Registered address

255 Hammersmith Road, London W6 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1939)
dot icon14/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/03/2011
First Gazette notice for voluntary strike-off
dot icon17/02/2011
Application to strike the company off the register
dot icon10/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon03/02/2011
Full accounts made up to 2009-12-31
dot icon01/12/2010
Withdraw the company strike off application
dot icon01/12/2010
Voluntary strike-off action has been suspended
dot icon31/08/2010
First Gazette notice for voluntary strike-off
dot icon20/08/2010
Application to strike the company off the register
dot icon01/07/2010
Termination of appointment of David Marsh as a director
dot icon30/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon30/03/2010
Director's details changed for Yann Patrick Pierre Marie Jaffre on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr David Barry Marsh on 2010-03-30
dot icon30/03/2010
Director's details changed for Florian Nicolas Martin Louis Chanet on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr Thierry Herve Henri Cheval on 2010-03-30
dot icon30/03/2010
Secretary's details changed for Martin Dupras on 2010-01-23
dot icon30/03/2010
Director's details changed for Yvan Nicolas Carliez on 2010-03-30
dot icon18/11/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Registered office changed on 24/09/2009 from chalegrove house 34-36 perrymount road haywards heath west sussex RH16 3DN
dot icon24/02/2009
Return made up to 30/01/09; full list of members
dot icon24/02/2009
Return made up to 11/10/08; full list of members
dot icon24/02/2009
Location of debenture register
dot icon24/02/2009
Location of register of members
dot icon07/02/2009
Appointment Terminated Director andrew field
dot icon07/02/2009
Director appointed thierry herve henri cheval
dot icon07/02/2009
Director appointed florian nicolas martin louis chanet
dot icon22/01/2009
Appointment Terminated Director jean charriton
dot icon27/12/2008
Auditor's resignation
dot icon10/12/2008
Auditor's resignation
dot icon20/08/2008
Director appointed yann patrick pierre marie jaffre
dot icon20/08/2008
Director appointed yvan nicolas carliez
dot icon20/08/2008
Director appointed jean pierre charriton
dot icon08/08/2008
Appointment Terminate, Secretary Andrew John Stanley Field Logged Form
dot icon08/08/2008
Secretary appointed martin dupras
dot icon10/07/2008
Appointment Terminated Secretary andrew field
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon01/11/2007
Return made up to 11/10/07; full list of members
dot icon22/06/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon08/12/2006
Auditor's resignation
dot icon08/12/2006
Auditor's resignation
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 11/10/06; full list of members
dot icon19/10/2006
Secretary's particulars changed;director's particulars changed
dot icon20/06/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon07/12/2005
Full accounts made up to 2005-01-31
dot icon01/11/2005
Return made up to 11/10/05; full list of members
dot icon01/09/2005
New director appointed
dot icon01/09/2005
Director resigned
dot icon01/06/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon31/10/2004
Return made up to 11/10/04; full list of members
dot icon31/10/2004
Director's particulars changed
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon15/10/2003
Return made up to 11/10/03; full list of members
dot icon30/04/2003
New director appointed
dot icon15/04/2003
New secretary appointed;new director appointed
dot icon15/04/2003
Secretary resigned;director resigned
dot icon03/12/2002
Full accounts made up to 2002-01-31
dot icon23/10/2002
Return made up to 11/10/02; full list of members
dot icon30/11/2001
Full accounts made up to 2001-01-31
dot icon16/10/2001
Return made up to 11/10/01; full list of members
dot icon17/10/2000
Return made up to 11/10/00; full list of members
dot icon06/10/2000
Full accounts made up to 2000-01-31
dot icon25/05/2000
Certificate of change of name
dot icon13/03/2000
Auditor's resignation
dot icon10/03/2000
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon22/10/1999
Return made up to 11/10/99; full list of members
dot icon22/10/1999
Location of register of members address changed
dot icon06/06/1999
Full accounts made up to 1998-12-31
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
Return made up to 11/10/98; no change of members
dot icon11/11/1997
Return made up to 11/10/97; no change of members
dot icon11/11/1997
Director's particulars changed
dot icon13/10/1997
Director's particulars changed
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New director appointed
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon21/10/1996
Return made up to 11/10/96; full list of members
dot icon24/10/1995
Return made up to 11/10/95; change of members
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon23/01/1995
Full accounts made up to 1993-12-31
dot icon23/01/1995
New director appointed
dot icon23/01/1995
Return made up to 11/10/94; no change of members
dot icon23/01/1995
Director resigned
dot icon23/01/1995
Registered office changed on 23/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/01/1994
Certificate of change of name
dot icon06/12/1993
Full accounts made up to 1992-12-31
dot icon18/11/1993
Director resigned
dot icon18/11/1993
Return made up to 11/10/93; full list of members
dot icon18/11/1993
Location of register of members address changed
dot icon27/04/1993
Director resigned
dot icon09/11/1992
Full accounts made up to 1991-12-31
dot icon09/11/1992
Return made up to 11/10/92; no change of members
dot icon13/07/1992
Particulars of mortgage/charge
dot icon03/12/1991
Return made up to 11/10/91; no change of members
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon23/10/1990
Return made up to 11/10/90; full list of members
dot icon05/10/1990
Full accounts made up to 1989-12-31
dot icon05/10/1990
Accounting reference date shortened from 30/11 to 31/12
dot icon16/02/1990
Return made up to 25/01/90; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon17/07/1989
Return made up to 12/01/89; full list of members
dot icon23/05/1989
Registered office changed on 23/05/89 from: 51 charles street london W1X 7PA
dot icon19/05/1989
Secretary resigned;new secretary appointed
dot icon02/02/1989
Full accounts made up to 1986-11-30
dot icon24/11/1988
Full accounts made up to 1987-12-31
dot icon12/04/1988
Secretary resigned;new secretary appointed
dot icon12/04/1988
Director resigned
dot icon06/04/1988
New director appointed
dot icon20/10/1987
New director appointed
dot icon30/07/1987
Return made up to 03/07/87; full list of members
dot icon30/07/1987
Notice of resolution removing auditor
dot icon24/06/1987
Registered office changed on 24/06/87 from: charles avenue burgess hill west sussex RH15 9TQ
dot icon05/06/1987
Certificate of change of name
dot icon13/04/1987
Annual return made up to 15/08/86
dot icon08/01/1987
Resolutions
dot icon07/01/1987
Director resigned
dot icon17/12/1986
Full accounts made up to 1985-11-30
dot icon05/09/1986
Director resigned;new director appointed
dot icon07/10/1985
Accounts made up to 1984-11-30
dot icon25/09/1984
Accounts made up to 1983-11-30
dot icon27/08/1983
Accounts made up to 1982-11-30
dot icon31/07/1982
Accounts made up to 1981-11-30
dot icon13/08/1981
Accounts made up to 1980-11-30
dot icon27/08/1980
Accounts made up to 2079-11-30
dot icon04/07/1979
Accounts made up to 2078-11-30
dot icon27/06/1978
Accounts made up to 2077-11-30
dot icon18/11/1977
Accounts made up to 2076-11-30
dot icon01/12/1976
Accounts made up to 2075-11-30
dot icon03/12/1975
Accounts made up to 2074-11-30
dot icon29/10/1974
Accounts made up to 2073-11-30
dot icon01/12/1964
Miscellaneous
dot icon25/01/1939
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chanet Florian Nicolas Martin Louis
Director
30/06/2008 - Present
5
Jaffre Yann Patrick Pierre Marie
Director
30/06/2008 - Present
8
Brooksby, Nigel Stanley
Director
18/04/1997 - 20/10/1999
42
Pizzorni, Manlio
Director
18/04/2006 - 04/05/2007
1
Charriton, Jean Pierre
Director
30/06/2008 - 29/08/2008
6

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 YSL BEAUTE LIMITED

YSL BEAUTE LIMITED is an(a) Dissolved company incorporated on 25/01/1939 with the registered office located at 255 Hammersmith Road, London W6 8AZ. There are currently 5 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 YSL BEAUTE LIMITED?

toggle

YSL BEAUTE LIMITED is currently Dissolved. It was registered on 25/01/1939 and dissolved on 14/06/2011.

Where is YSL BEAUTE LIMITED located?

toggle

YSL BEAUTE LIMITED is registered at 255 Hammersmith Road, London W6 8AZ.

What does YSL BEAUTE LIMITED do?

toggle

YSL BEAUTE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for YSL BEAUTE LIMITED?

toggle

The latest filing was on 14/06/2011: Final Gazette dissolved via voluntary strike-off.