Company NameSpecialist Beauty Treatments Limited
Company StatusDissolved
Company Number03748180
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameHimelease Limited

Business Activity

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

Directors

Director NameMichael Charles Dodd
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence Address1943 Sunset Drive
Winterpark
32789
Florida
Secretary NameAnthony Stuart Goldring
NationalityBritish
StatusClosed
Appointed17 June 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence Address27a Dennington Park Road
London
NW6 1BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address45 & 47 Cheval Place
Knightsbridge
London
SW7 1EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
26 April 2001Return made up to 08/04/01; full list of members (6 pages)
8 February 2001Registered office changed on 08/02/01 from: 39 cheval place london SW7 1EW (1 page)
26 October 2000Return made up to 08/04/00; full list of members (6 pages)
21 December 1999Ad 15/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 August 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
20 August 1999Memorandum and Articles of Association (15 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: c/o sinclairs 32 queen anne street london wim 0HD (1 page)
25 June 1999Registered office changed on 25/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 1999Incorporation (20 pages)