Company NameAlida Health And Beauty Limited
Company StatusDissolved
Company Number01929624
CategoryPrivate Limited Company
Incorporation Date10 July 1985(38 years, 10 months ago)
Dissolution Date23 April 2017 (7 years ago)
Previous NameAlida (Beauty Products) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Geoffrey William Harrison
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(16 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 23 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradfield 33 Boyn Hill Road
Maidenhead
Berkshire
SL6 4HH
Director NameLawrence David Davis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(20 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 23 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hive Close
Bushy Heath
Hertfordshire
WD2 1LF
Director NameMr Anthony Nathan Oliver
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(20 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 23 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Warren Road
Bushey
Watford
Hertfordshire
WD2 1HU
Secretary NameLawrence David Davis
NationalityBritish
StatusClosed
Appointed10 July 2007(22 years after company formation)
Appointment Duration9 years, 9 months (closed 23 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hive Close
Bushy Heath
Hertfordshire
WD2 1LF
Director NameMr Alistair Robin Murray Wood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage
Ecchinswell
Newbury
Berkshire
RG20 4UA
Secretary NameMr Peter Douglas Stern
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 May 2002)
RoleCompany Director
Correspondence AddressGreen Meadows
Bepton
Midhurst
West Sussex
GU29 0JB
Secretary NameJeremy Robert Llewellyn Fellows
NationalityBritish
StatusResigned
Appointed20 May 2002(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2007)
RoleCompany Director
Correspondence Address2 Saint Marks Close
Bramley
Tadley
Hampshire
RG26 5XE

Location

Registered Address2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth-£986,127
Cash£5,083
Current Liabilities£973,639

Accounts

Latest Accounts28 June 2013 (10 years, 10 months ago)
Next Accounts Due28 March 2015 (overdue)
Accounts CategorySmall
Accounts Year End28 June

Filing History

23 April 2017Final Gazette dissolved following liquidation (1 page)
23 April 2017Final Gazette dissolved following liquidation (1 page)
23 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
23 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
21 March 2016Liquidators statement of receipts and payments to 15 January 2016 (11 pages)
21 March 2016Liquidators' statement of receipts and payments to 15 January 2016 (11 pages)
21 March 2016Liquidators' statement of receipts and payments to 15 January 2016 (11 pages)
29 January 2015Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Fleet Place London EC4M 7RF on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Fleet Place London EC4M 7RF on 29 January 2015 (2 pages)
28 January 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Statement of affairs with form 4.19 (6 pages)
28 January 2015Statement of affairs with form 4.19 (6 pages)
28 January 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-16
(1 page)
2 January 2015Accounts for a small company made up to 30 June 2013 (6 pages)
2 January 2015Accounts for a small company made up to 30 June 2013 (6 pages)
27 May 2014Registered office address changed from 21 Buckle Street London E1 8NN on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 21 Buckle Street London E1 8NN on 27 May 2014 (1 page)
28 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6,500
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6,500
(6 pages)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2013Accounts for a small company made up to 30 June 2012 (8 pages)
19 September 2013Accounts for a small company made up to 30 June 2012 (8 pages)
28 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
28 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 January 2010Director's details changed for Mr Anthony Nathan Oliver on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Geoffrey William Harrison on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Geoffrey William Harrison on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Lawrence David Davis on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Anthony Nathan Oliver on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Lawrence David Davis on 13 January 2010 (2 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from c/o gordon leighton 3RD floor 20-23 greville street london EC1N 8SS (1 page)
18 November 2008Registered office changed on 18/11/2008 from c/o gordon leighton 3RD floor 20-23 greville street london EC1N 8SS (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 March 2006Return made up to 31/12/05; full list of members (7 pages)
24 March 2006Return made up to 31/12/05; full list of members (7 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
10 March 2006Registered office changed on 10/03/06 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page)
10 March 2006Director resigned (1 page)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
30 March 2004Return made up to 31/12/03; full list of members (7 pages)
30 March 2004Return made up to 31/12/03; full list of members (7 pages)
14 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
14 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
18 September 2003Company name changed alida (beauty products) LIMITED\certificate issued on 18/09/03 (2 pages)
18 September 2003Company name changed alida (beauty products) LIMITED\certificate issued on 18/09/03 (2 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2003Registered office changed on 14/03/03 from: springpark house basingview basingstoke hampshire RG21 4HG (1 page)
14 March 2003Registered office changed on 14/03/03 from: springpark house basingview basingstoke hampshire RG21 4HG (1 page)
14 February 2003Auditor's resignation (1 page)
14 February 2003Auditor's resignation (1 page)
3 February 2003£ ic 10000/6500 20/01/03 £ sr 3500@1=3500 (1 page)
3 February 2003£ ic 10000/6500 20/01/03 £ sr 3500@1=3500 (1 page)
31 January 2003Registered office changed on 31/01/03 from: 124/130 seymour place london W1H 1BG (1 page)
31 January 2003Registered office changed on 31/01/03 from: 124/130 seymour place london W1H 1BG (1 page)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
26 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
4 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Particulars of mortgage/charge (11 pages)
4 January 2002Particulars of mortgage/charge (11 pages)
23 May 2001Full accounts made up to 30 June 2000 (13 pages)
23 May 2001Full accounts made up to 30 June 2000 (13 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members (5 pages)
11 January 2000Director's particulars changed (1 page)
11 January 2000Return made up to 31/12/99; full list of members (5 pages)
11 January 2000Director's particulars changed (1 page)
7 December 1999Full accounts made up to 30 June 1999 (13 pages)
7 December 1999Full accounts made up to 30 June 1999 (13 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
21 January 1999Return made up to 31/12/98; full list of members (5 pages)
21 January 1999Return made up to 31/12/98; full list of members (5 pages)
8 December 1998Full accounts made up to 30 June 1998 (14 pages)
8 December 1998Full accounts made up to 30 June 1998 (14 pages)
5 March 1998Director's particulars changed (1 page)
5 March 1998Director's particulars changed (1 page)
30 January 1998Return made up to 31/12/97; full list of members (5 pages)
30 January 1998Return made up to 31/12/97; full list of members (5 pages)
22 January 1998Secretary's particulars changed (1 page)
22 January 1998Secretary's particulars changed (1 page)
18 December 1997Full accounts made up to 30 June 1997 (10 pages)
18 December 1997Full accounts made up to 30 June 1997 (10 pages)
21 January 1997Return made up to 31/12/96; full list of members (5 pages)
21 January 1997Return made up to 31/12/96; full list of members (5 pages)
17 December 1996Full accounts made up to 30 June 1996 (9 pages)
17 December 1996Full accounts made up to 30 June 1996 (9 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 November 1995Full accounts made up to 30 June 1995 (9 pages)
27 November 1995Full accounts made up to 30 June 1995 (9 pages)
4 April 1995Full accounts made up to 30 June 1994 (9 pages)
4 April 1995Full accounts made up to 30 June 1994 (9 pages)
17 January 1995Particulars of mortgage/charge (3 pages)
17 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 August 1992Particulars of contract relating to shares (4 pages)
4 August 1992Ad 08/06/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 August 1992Particulars of contract relating to shares (4 pages)
4 August 1992Ad 08/06/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
12 March 1992Return made up to 31/12/91; full list of members (5 pages)
12 March 1992Return made up to 31/12/91; full list of members (5 pages)
31 January 1991Return made up to 31/12/90; full list of members (6 pages)
31 January 1991Return made up to 31/12/90; full list of members (6 pages)
1 March 1990Return made up to 29/12/89; full list of members (6 pages)
1 March 1990Return made up to 29/12/89; full list of members (6 pages)
3 June 1988Wd 22/04/88 ad 24/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1988Wd 22/04/88 ad 24/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1987Return made up to 06/01/87; full list of members (6 pages)
23 June 1987Return made up to 06/01/87; full list of members (6 pages)