Company NameBIO Sculpture Gel (Ireland) Limited
DirectorsHelen Ellison and Sinead Mydat
Company StatusLiquidation
Company Number04183553
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Helen Ellison
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(same day as company formation)
RoleNail Technician
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMrs Helen Ellison
NationalityBritish
StatusCurrent
Appointed20 March 2001(same day as company formation)
RoleNail Technician
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameSinead Mydat
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(12 months after company formation)
Appointment Duration22 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMarvyn Ellison
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.biosculptureireland.com

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Helen Ellison
50.00%
Ordinary
1 at £1Sinead Mydat
50.00%
Ordinary

Financials

Year2014
Net Worth£52,810
Cash£21,719
Current Liabilities£22,593

Accounts

Latest Accounts29 April 2021 (2 years, 11 months ago)
Next Accounts Due29 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return12 March 2022 (2 years, 1 month ago)
Next Return Due26 March 2023 (overdue)

Charges

4 May 2001Delivered on: 10 May 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-13
(1 page)
19 October 2022Statement of affairs (8 pages)
19 October 2022Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Pearl Assurance House 319 Ballards Lane London N12 8LY on 19 October 2022 (2 pages)
19 October 2022Appointment of a voluntary liquidator (3 pages)
30 September 2022Termination of appointment of Marvyn Ellison as a director on 31 August 2022 (1 page)
28 April 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
30 January 2022Total exemption full accounts made up to 29 April 2021 (12 pages)
10 May 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
27 April 2021Total exemption full accounts made up to 29 April 2020 (10 pages)
8 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 29 April 2019 (11 pages)
17 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 29 April 2018 (11 pages)
5 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 29 April 2017 (9 pages)
5 May 2017Director's details changed for Marvyn Ellison on 13 March 2016 (2 pages)
5 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
5 May 2017Director's details changed for Marvyn Ellison on 13 March 2016 (2 pages)
24 January 2017Total exemption small company accounts made up to 29 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 29 April 2016 (5 pages)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
8 February 2016Total exemption small company accounts made up to 29 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 29 April 2015 (5 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
11 February 2015Total exemption small company accounts made up to 29 April 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 29 April 2014 (5 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 29 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 29 April 2013 (5 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 29 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 29 April 2012 (5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Sinead Ellison on 5 December 2010 (2 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Sinead Ellison on 5 December 2010 (2 pages)
21 March 2012Director's details changed for Sinead Ellison on 5 December 2010 (2 pages)
7 March 2012Total exemption small company accounts made up to 29 April 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 29 April 2011 (5 pages)
30 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
30 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 March 2010Secretary's details changed for Helen Ellison on 11 March 2010 (1 page)
15 March 2010Director's details changed for Helen Ellison on 11 March 2010 (2 pages)
15 March 2010Director's details changed for Sinead Ellison on 11 March 2010 (2 pages)
15 March 2010Secretary's details changed for Helen Ellison on 11 March 2010 (1 page)
15 March 2010Director's details changed for Helen Ellison on 11 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Marvyn Ellison on 11 March 2010 (2 pages)
15 March 2010Director's details changed for Sinead Ellison on 11 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Marvyn Ellison on 11 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
25 September 2008Return made up to 12/03/08; full list of members (4 pages)
25 September 2008Return made up to 12/03/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 March 2008Registered office changed on 05/03/2008 from 164A kenton road kenton harrow middlesex HA3 8BD (1 page)
5 March 2008Registered office changed on 05/03/2008 from 164A kenton road kenton harrow middlesex HA3 8BD (1 page)
10 September 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 June 2007Return made up to 12/03/07; full list of members (3 pages)
8 June 2007Return made up to 12/03/07; full list of members (3 pages)
28 April 2006Return made up to 12/03/06; full list of members (3 pages)
28 April 2006Return made up to 12/03/06; full list of members (3 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 September 2005Return made up to 12/03/05; full list of members (7 pages)
15 September 2005Return made up to 12/03/05; full list of members (7 pages)
26 March 2004Return made up to 12/03/04; full list of members (7 pages)
26 March 2004Return made up to 12/03/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 March 2003Return made up to 20/03/03; full list of members (7 pages)
28 March 2003Return made up to 20/03/03; full list of members (7 pages)
18 February 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
18 February 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 May 2002Return made up to 20/03/02; full list of members (6 pages)
2 May 2002Return made up to 20/03/02; full list of members (6 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
20 March 2001Incorporation (16 pages)
20 March 2001Incorporation (16 pages)