Company NameUniversal Beauty Limited
Company StatusDissolved
Company Number04504116
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAnn Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address212 Church Road
Northolt
Middlesex
UB5 5AE
Secretary NameKevin James Watson
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Disraeli Close
Chiswick
London
W4 5JW
Secretary NameAnthony Greenock
NationalityBritish
StatusResigned
Appointed08 October 2002(2 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2011)
RoleCompany Director
Correspondence Address212 Church Road
Northolt
Middlesex
UB5 5AE
Director NameColleen Joyce Hoyte
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2003(10 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Hartington Road
West Ealing
London
W13 8QL

Contact

Telephone020 88399555
Telephone regionLondon

Location

Registered Address212 Church Road
Northolt
Middlesex
UB5 5AE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London

Shareholders

100 at £1Ann Watson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,967
Current Liabilities£7,385

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
30 July 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Termination of appointment of Colleen Joyce Hoyte as a director on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Colleen Joyce Hoyte as a director on 22 August 2014 (1 page)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Termination of appointment of Colleen Joyce Hoyte as a director on 22 August 2014 (1 page)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Termination of appointment of Colleen Joyce Hoyte as a director on 22 August 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
16 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
21 October 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
21 October 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
23 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
12 June 2011Termination of appointment of Anthony Greenock as a secretary (1 page)
12 June 2011Termination of appointment of Anthony Greenock as a secretary (1 page)
15 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Ann Watson on 6 August 2010 (2 pages)
15 October 2010Director's details changed for Colleen Joyce Hoyte on 6 August 2010 (2 pages)
15 October 2010Director's details changed for Colleen Joyce Hoyte on 6 August 2010 (2 pages)
15 October 2010Director's details changed for Ann Watson on 6 August 2010 (2 pages)
15 October 2010Director's details changed for Ann Watson on 6 August 2010 (2 pages)
15 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Colleen Joyce Hoyte on 6 August 2010 (2 pages)
15 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 June 2009Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
15 June 2009Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
22 September 2008Return made up to 06/08/08; full list of members (7 pages)
22 September 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
22 September 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
22 September 2008Return made up to 06/08/08; full list of members (7 pages)
15 October 2007Return made up to 06/08/07; full list of members (7 pages)
15 October 2007Return made up to 06/08/07; full list of members (7 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
1 September 2006Return made up to 06/08/06; full list of members (7 pages)
1 September 2006Return made up to 06/08/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
12 September 2005Return made up to 06/08/05; full list of members (7 pages)
12 September 2005Return made up to 06/08/05; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
13 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
30 July 2004Return made up to 06/08/04; full list of members (7 pages)
30 July 2004Return made up to 06/08/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
14 August 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
6 August 2002Incorporation (16 pages)
6 August 2002Incorporation (16 pages)