Company NameWest London Beauty Clinic Limited
Company StatusDissolved
Company Number05144415
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date24 January 2012 (12 years, 2 months ago)
Previous NameBiofarm Highgate Clinic Limited

Business Activity

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

Directors

Director NameMs Vimmi Malhotra
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.8 Central House
1 Ballards Lane
London
N3 1LQ
Secretary NameAVAR Secretaries Limited (Corporation)
StatusClosed
Appointed06 August 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 24 January 2012)
Correspondence AddressSuite 2.8 Central House
1 Ballards Lane
London
N3 1LQ
Director NameManvier Jagpal
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleManager
Correspondence Address1 Elgin Avenue
Ashford
Surrey
TW15 1QE
Secretary NameKhin Kyaw Nyo
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Eastern Quay Apartments
25 Rayleigh Road
London
E16 1AX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameCDUK Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressUnit 1 Horizon Building 15 Hertsmere Road
London
E14 4AW
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2012Final Gazette dissolved following liquidation (1 page)
24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Final Gazette dissolved following liquidation (1 page)
24 October 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
24 October 2011Liquidators' statement of receipts and payments to 14 October 2011 (7 pages)
24 October 2011Liquidators statement of receipts and payments to 14 October 2011 (7 pages)
24 October 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
24 October 2011Liquidators' statement of receipts and payments to 14 October 2011 (7 pages)
11 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2011Statement of affairs with form 4.19 (5 pages)
11 January 2011Statement of affairs with form 4.19 (5 pages)
11 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-20
(1 page)
11 January 2011Appointment of a voluntary liquidator (1 page)
11 January 2011Appointment of a voluntary liquidator (1 page)
4 January 2011Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ England on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ England on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ England on 4 January 2011 (2 pages)
10 September 2010Compulsory strike-off action has been suspended (1 page)
10 September 2010Compulsory strike-off action has been suspended (1 page)
9 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 9 June 2010 (1 page)
8 June 2010Director's details changed for Mrs Vimmi Malhotra on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
8 June 2010Director's details changed for Mrs Vimmi Malhotra on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Vimmi Malhotra on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
8 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Registered office changed on 04/11/2008 from unit 1 horizon building 15 hertsmere road london E14 4AW (1 page)
4 November 2008Return made up to 03/06/08; full list of members (3 pages)
4 November 2008Return made up to 04/11/08; full list of members (3 pages)
4 November 2008Appointment terminated secretary cduk secretaries LIMITED (1 page)
4 November 2008Secretary appointed avar secretaries LIMITED (1 page)
4 November 2008Registered office changed on 04/11/2008 from unit 1 horizon building 15 hertsmere road london E14 4AW (1 page)
4 November 2008Secretary appointed avar secretaries LIMITED (1 page)
4 November 2008Secretary's Change of Particulars / cduk secretaries LTD / 27/07/2007 / Surname was: cduk secretaries LTD, now: cduk secretaries LIMITED; HouseName/Number was: , now: unit 1; Street was: venus house, now: horizon building 15 hertsmere road; Area was: bridgwater road, stratford, now: ; Post Code was: E15 2JZ, now: E14 4AW (2 pages)
4 November 2008Secretary's change of particulars / cduk secretaries LTD / 27/07/2007 (2 pages)
4 November 2008Director's change of particulars / vimmi malhotra / 04/06/2007 (1 page)
4 November 2008Director's Change of Particulars / vimmi malhotra / 04/06/2007 / Title was: , now: mrs; HouseName/Number was: , now: 79; Street was: 79 jersey road, now: jersey road; Occupation was: none, now: director (1 page)
4 November 2008Appointment Terminated Secretary cduk secretaries LIMITED (1 page)
4 November 2008Return made up to 04/11/08; full list of members (3 pages)
4 November 2008Return made up to 03/06/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Registered office changed on 04/01/08 from: venus house bridgwater road london E15 2JZ (1 page)
4 January 2008Registered office changed on 04/01/08 from: venus house bridgwater road london E15 2JZ (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Return made up to 03/06/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 1 horizon building 15 hertsmere road, london E14 4AW (1 page)
25 July 2007Registered office changed on 25/07/07 from: 1 horizon building 15 hertsmere road, london E14 4AW (1 page)
25 July 2007Return made up to 03/06/07; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 1 horizon building 15 hertsmere road, london E14 4AW (1 page)
18 July 2007Registered office changed on 18/07/07 from: c/o cduk services, venus house bridgwater road london E15 2JZ (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1 horizon building 15 hertsmere road, london E14 4AW (1 page)
18 July 2007Registered office changed on 18/07/07 from: c/o cduk services, venus house bridgwater road london E15 2JZ (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2006Return made up to 03/06/06; full list of members (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 19-20 britten court abbey lane london E15 2RS (1 page)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Registered office changed on 16/08/06 from: 19-20 britten court abbey lane london E15 2RS (1 page)
16 August 2006Return made up to 03/06/06; full list of members (2 pages)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(2 pages)
8 June 2005Return made up to 03/06/05; full list of members (2 pages)
3 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
3 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
26 August 2004Secretary resigned (2 pages)
26 August 2004Secretary resigned (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
6 August 2004Company name changed biofarm highgate clinic LIMITED\certificate issued on 06/08/04 (2 pages)
6 August 2004Ad 03/06/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Ad 03/06/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 August 2004Company name changed biofarm highgate clinic LIMITED\certificate issued on 06/08/04 (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Incorporation (13 pages)
3 June 2004Registered office changed on 03/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Incorporation (13 pages)
3 June 2004Secretary resigned (1 page)