St. Mary's Path
London
N1 2RT
Director Name | Mark Burrows |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Colinsdale Camden Walk London N1 8DZ |
Secretary Name | Patricia Earl Sessions |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Landra Gardens Grange Park London N21 1RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | heavenbeautyclinic.co.uk |
---|
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Taymar Samantha Lyons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129 |
Cash | £6,075 |
Current Liabilities | £7,191 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from 3Rd Floor 111 Charterhouse Street London EC1M 6AW on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from 3Rd Floor 111 Charterhouse Street London EC1M 6AW on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Director's details changed for Taymar Samantha Lyons on 2 December 2011 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Director's details changed for Taymar Samantha Lyons on 2 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Taymar Samantha Lyons on 2 December 2011 (2 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Director's details changed for Taymar Samantha Lyons on 6 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Taymar Samantha Lyons on 6 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Taymar Samantha Lyons on 6 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Appointment terminated director mark burrows (1 page) |
15 July 2008 | Appointment terminated director mark burrows (1 page) |
15 July 2008 | Appointment terminated secretary patricia earl sessions (1 page) |
15 July 2008 | Appointment terminated secretary patricia earl sessions (1 page) |
25 June 2008 | Director appointed taymar samantha lyons (1 page) |
25 June 2008 | Director appointed taymar samantha lyons (1 page) |
29 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: angel place 191 fore street london N18 2UD (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: angel place 191 fore street london N18 2UD (1 page) |
25 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Return made up to 07/01/04; full list of members
|
5 February 2004 | Return made up to 07/01/04; full list of members
|
31 March 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
31 March 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
7 February 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
7 February 2003 | Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
7 February 2003 | Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |