Company NameHealth And Beauty (2002) Limited
Company StatusDissolved
Company Number04569570
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Tazdin Jivraj
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(1 month after company formation)
Appointment Duration17 years, 2 months (closed 21 January 2020)
RoleRetailer
Country of ResidenceEngland
Correspondence Address168 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0BZ
Secretary NameMrs Nargis Jivraj
NationalityBritish
StatusClosed
Appointed22 November 2002(1 month after company formation)
Appointment Duration17 years, 2 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Tobin Associates
4th Floor 63-66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Tazdin Jivraj
100.00%
Ordinary

Financials

Year2014
Net Worth£2,360
Cash£1,494

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
24 October 2019Application to strike the company off the register (3 pages)
11 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 June 2019Previous accounting period extended from 31 October 2018 to 31 January 2019 (1 page)
5 December 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
8 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 November 2009Director's details changed for Tazdin Jivraj on 22 October 2009 (2 pages)
26 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Tazdin Jivraj on 22 October 2009 (2 pages)
26 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
7 November 2008Return made up to 22/10/08; full list of members (3 pages)
7 November 2008Return made up to 22/10/08; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
27 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
27 August 2008Registered office changed on 27/08/2008 from boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
27 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
23 November 2007Return made up to 22/10/07; full list of members (6 pages)
23 November 2007Return made up to 22/10/07; full list of members (6 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
17 January 2007Return made up to 22/10/06; full list of members (6 pages)
17 January 2007Return made up to 22/10/06; full list of members (6 pages)
21 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
21 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
28 December 2005Return made up to 22/10/05; full list of members (6 pages)
28 December 2005Return made up to 22/10/05; full list of members (6 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
9 February 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
9 February 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
25 November 2003Return made up to 22/10/03; full list of members (6 pages)
25 November 2003Return made up to 22/10/03; full list of members (6 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: 84 high st harlesden london NW10 4SJ (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: 84 high st harlesden london NW10 4SJ (1 page)
2 December 2002New director appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
22 October 2002Incorporation (9 pages)
22 October 2002Incorporation (9 pages)