Company NameHeaven Beauty Clinic Limited
Company StatusDissolved
Company Number04630287
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Taymar Samantha Lyons
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(5 years, 4 months after company formation)
Appointment Duration9 years (closed 30 May 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Salisbury House
St. Mary's Path
London
N1 2RT
Director NameMark Burrows
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Colinsdale
Camden Walk
London
N1 8DZ
Secretary NamePatricia Earl Sessions
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Landra Gardens
Grange Park
London
N21 1RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteheavenbeautyclinic.co.uk

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Taymar Samantha Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£129
Cash£6,075
Current Liabilities£7,191

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
5 January 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Registered office address changed from 3Rd Floor 111 Charterhouse Street London EC1M 6AW on 22 January 2014 (1 page)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Registered office address changed from 3Rd Floor 111 Charterhouse Street London EC1M 6AW on 22 January 2014 (1 page)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Director's details changed for Taymar Samantha Lyons on 2 December 2011 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Director's details changed for Taymar Samantha Lyons on 2 December 2011 (2 pages)
9 December 2011Director's details changed for Taymar Samantha Lyons on 2 December 2011 (2 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Director's details changed for Taymar Samantha Lyons on 6 January 2010 (2 pages)
2 February 2010Director's details changed for Taymar Samantha Lyons on 6 January 2010 (2 pages)
2 February 2010Director's details changed for Taymar Samantha Lyons on 6 January 2010 (2 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2009Return made up to 07/01/09; full list of members (3 pages)
9 January 2009Return made up to 07/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Appointment terminated director mark burrows (1 page)
15 July 2008Appointment terminated director mark burrows (1 page)
15 July 2008Appointment terminated secretary patricia earl sessions (1 page)
15 July 2008Appointment terminated secretary patricia earl sessions (1 page)
25 June 2008Director appointed taymar samantha lyons (1 page)
25 June 2008Director appointed taymar samantha lyons (1 page)
29 January 2008Return made up to 07/01/08; full list of members (2 pages)
29 January 2008Return made up to 07/01/08; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2007Return made up to 07/01/07; full list of members (2 pages)
11 January 2007Return made up to 07/01/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Return made up to 07/01/06; full list of members (2 pages)
2 February 2006Return made up to 07/01/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Registered office changed on 02/03/05 from: angel place 191 fore street london N18 2UD (1 page)
2 March 2005Registered office changed on 02/03/05 from: angel place 191 fore street london N18 2UD (1 page)
25 January 2005Return made up to 07/01/05; full list of members (6 pages)
25 January 2005Return made up to 07/01/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
31 March 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
7 February 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
7 February 2003Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
7 February 2003Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)