Company NameBeautycare Limited
DirectorEfpraxia Varnavas
Company StatusDissolved
Company Number02067127
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameEfpraxia Varnavas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleBeauty Therapist
Correspondence Address44 Gloucester Road
New Barnet
Barnet
Hertfordshire
EN5 1RZ
Secretary NamePanayiotis Georgiou Varnavas
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address44 Gloucester Road
Barnet
Hertfordshire
EN5 1RZ

Location

Registered Address56 Church Road
London
SE19 2EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 September 2001Dissolved (1 page)
25 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Registered office changed on 20/06/00 from: bkr haines watts 5TH floor canterbury house 85 newhall street,birmingham west midlands B3 1LH (1 page)
24 March 2000Registered office changed on 24/03/00 from: newater house 11 newhall street birmingham B3 3NY (1 page)
4 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
2 September 1998Notice of ceasing to act as a voluntary liquidator (1 page)
2 September 1998Appointment of a voluntary liquidator (2 pages)
12 August 1998O/C-removal/appt. Of liquidators (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Liquidators statement of receipts and payments (5 pages)
26 March 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
27 December 1996Appointment of a voluntary liquidator (2 pages)
20 December 1996Registered office changed on 20/12/96 from: capital house 107 upper wickham lane welling kent DA16 3AG (1 page)
27 September 1996Liquidators statement of receipts and payments (5 pages)
22 February 1996Liquidators statement of receipts and payments (5 pages)
11 August 1995Liquidators statement of receipts and payments (10 pages)