Company NameNatural Beauty Clinic Limited
Company StatusDissolved
Company Number04527019
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 8 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSvetlana Corda-Stanley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityRussian
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Becmead Avenue
Streatham
London
SW16 1UJ
Secretary NameMax Corda Stanley
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Becmead Avenue
Streatham
London
SW16 1UJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address1-7 Harley Street
London
W1G 9QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,087
Cash£85
Current Liabilities£40,033

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
24 May 2006Application for striking-off (1 page)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2004Return made up to 05/09/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 October 2003Return made up to 05/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
17 September 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 September 2002Director resigned (1 page)