Company NamePrecious Touch Beauty Products Ltd
DirectorEvelyn Assiamah
Company StatusActive
Company Number05493854
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameEvelyn Assiamah
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address53 Verney Street
Neasden
London
NW10 0AY
Secretary NameStarlet Assiamah
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address27b Harvist Road
Kilburn
London
NW6 6EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 7 Meridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Evelyn Assiamah
100.00%
Ordinary

Financials

Year2014
Turnover£6,029
Gross Profit£1,525
Net Worth£1,281
Cash£1,707
Current Liabilities£9,019

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

16 January 2024Micro company accounts made up to 30 June 2022 (3 pages)
9 January 2024Micro company accounts made up to 30 June 2021 (3 pages)
12 December 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
2 December 2023Compulsory strike-off action has been discontinued (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
5 May 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
5 December 2022Termination of appointment of Starlet Assiamah as a secretary on 5 December 2022 (1 page)
9 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
3 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 September 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
30 September 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 July 2019Registered office address changed from 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ to Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA on 1 July 2019 (1 page)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 July 2019Registered office address changed from , 6 - 6a Ashley House, Ashley Road, Tottenham Hale, London, N17 9LZ to Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA on 1 July 2019 (1 page)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 August 2017Notification of Evelyn Assiamah as a person with significant control on 1 July 2016 (2 pages)
8 August 2017Notification of Evelyn Assiamah as a person with significant control on 1 July 2016 (2 pages)
8 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
5 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
5 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
27 September 2015Registered office address changed from , Suite 343, Lee Valley Technopark, Ashley Rd, London, N17 9LN to Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA on 27 September 2015 (1 page)
27 September 2015Registered office address changed from Suite 343, Lee Valley Technopark Ashley Rd London N17 9LN to 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ on 27 September 2015 (1 page)
27 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(4 pages)
27 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(4 pages)
27 September 2015Registered office address changed from Suite 343, Lee Valley Technopark Ashley Rd London N17 9LN to 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ on 27 September 2015 (1 page)
3 February 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
3 February 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
23 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
23 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
14 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
20 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
21 August 2010Director's details changed for Evelyn Assiamah on 1 November 2009 (2 pages)
21 August 2010Director's details changed for Evelyn Assiamah on 1 November 2009 (2 pages)
21 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
21 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
21 August 2010Director's details changed for Evelyn Assiamah on 1 November 2009 (2 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
15 September 2009Return made up to 28/06/09; full list of members (3 pages)
15 September 2009Return made up to 28/06/09; full list of members (3 pages)
20 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
20 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
19 August 2008Return made up to 28/06/08; full list of members (3 pages)
19 August 2008Return made up to 28/06/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
11 September 2007Return made up to 28/06/07; full list of members (2 pages)
11 September 2007Return made up to 28/06/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
15 August 2006Return made up to 28/06/06; full list of members (2 pages)
15 August 2006Return made up to 28/06/06; full list of members (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Ad 28/06/05-29/06/05 £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Ad 28/06/05-29/06/05 £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2005New secretary appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
28 June 2005Incorporation (9 pages)
28 June 2005Incorporation (9 pages)