Company NameHappy Notting Hill Limited
Company StatusDissolved
Company Number03079108
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous Names7

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameSuzie Rogers Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed20 September 1995(2 months, 1 week after company formation)
Appointment Duration19 years, 5 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladbroke Gardens
London
W11 2PT
Secretary NameMrs Elizabeth Margaret Greenwood
NationalityBritish
StatusClosed
Appointed01 July 1998(2 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tile Kiln Studios
Winchester Road
London
N6 5XH
Director NameSandra Lynne Turnbull
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Harmood Street
London
NW1 8DP
Secretary NameElizabeth Greenwood
NationalityBritish
StatusResigned
Appointed20 September 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleBook Keeper
Correspondence AddressFlat B 760 Finchley Road
London
NW11 7TH
Secretary NameSuzie Glenna Smith Rogers
NationalityAmerican
StatusResigned
Appointed28 February 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1998)
RoleBusiness Manager
Correspondence Address7 Ladbroke Terrace
London
W11
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address19 Portland Place
London
W1B 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Susie Glenna Rogers-smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,995
Current Liabilities£22,995

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
2 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 December 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
17 December 2010Registered office address changed from 2 - 4 Lambton Place London W11 2SH England on 17 December 2010 (1 page)
17 December 2010Director's details changed for Suzie Rogers Smith on 12 July 2010 (2 pages)
5 October 2010Accounts made up to 31 December 2009 (4 pages)
8 December 2009Change of name notice (2 pages)
8 December 2009Company name changed beautyworkswest xi LIMITED\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
16 September 2009Registered office changed on 16/09/2009 from 15 marroway weston turville aylesbury buckinghamshire HP22 5TQ (1 page)
10 August 2009Return made up to 12/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 July 2008Return made up to 12/07/08; full list of members (3 pages)
5 June 2008Memorandum and Articles of Association (9 pages)
17 May 2008Company name changed beautyworkswest 11 LIMITED\certificate issued on 19/05/08 (2 pages)
18 February 2008Company name changed handbags at dawn LIMITED\certificate issued on 18/02/08 (2 pages)
15 January 2008Return made up to 12/07/07; full list of members (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 3 lambton place london W11 2SH (1 page)
7 November 2007Company name changed body works west LIMITED\certificate issued on 07/11/07 (2 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 July 2007Director resigned (1 page)
17 July 2006Return made up to 12/07/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 September 2004Return made up to 12/07/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 August 2003Return made up to 12/07/03; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 August 2002Return made up to 12/07/02; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 October 2000 (4 pages)
17 August 2000Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1999Return made up to 12/07/99; full list of members (8 pages)
17 August 1999Full accounts made up to 30 September 1998 (11 pages)
4 November 1998Memorandum and Articles of Association (9 pages)
2 November 1998Company name changed body maintenance west LIMITED\certificate issued on 03/11/98 (2 pages)
6 August 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Full accounts made up to 30 September 1997 (11 pages)
28 July 1998Memorandum and Articles of Association (9 pages)
24 July 1998Company name changed hands on management LIMITED\certificate issued on 27/07/98 (2 pages)
22 July 1998New secretary appointed (2 pages)
22 July 1998Secretary resigned (1 page)
22 August 1997Return made up to 12/07/97; no change of members (6 pages)
9 July 1997Full accounts made up to 30 September 1996 (6 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
8 August 1996Return made up to 12/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1996Accounting reference date notified as 30/09 (1 page)
24 November 1995Company name changed betrade LIMITED\certificate issued on 27/11/95 (2 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1995New director appointed (2 pages)
2 October 1995Director resigned;new director appointed (2 pages)
2 October 1995Registered office changed on 02/10/95 from: 7 cleaver court station road kettering northamptonshire NN15 7HH (1 page)
2 October 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Incorporation (13 pages)