Company Name4Beauty Ltd
Company StatusDissolved
Company Number05740494
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameEllen Aubrey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address56 High Street
Whitchurch
Aylesbury
Bucks
HP22 4JS
Secretary NameSheila Mary Aubrey
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleRetired
Correspondence AddressRoses 58 High Street
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Website4-beauty.com
Telephone01296 640644
Telephone regionAylesbury

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Ellen Aubrey
100.00%
Ordinary

Financials

Year2014
Net Worth£17,365
Cash£26,963
Current Liabilities£43,872

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 March 2023Final Gazette dissolved following liquidation (1 page)
21 December 2022Return of final meeting in a creditors' voluntary winding up (10 pages)
8 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-22
(1 page)
8 January 2022Statement of affairs (8 pages)
8 January 2022Appointment of a voluntary liquidator (3 pages)
6 January 2022Registered office address changed from 56 High Street Whitchurch Aylesbury Bucks HP22 4JS to 197 Kingston Road Epsom Surrey KT19 0AB on 6 January 2022 (2 pages)
27 July 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
22 April 2021Confirmation statement made on 13 March 2021 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 April 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(3 pages)
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
(3 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
(3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Director's details changed for Ellen Aubrey on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Ellen Aubrey on 17 October 2014 (2 pages)
28 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(4 pages)
28 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
25 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 13/03/08; no change of members (6 pages)
16 April 2008Return made up to 13/03/08; no change of members (6 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 13/03/07; full list of members (2 pages)
12 April 2007Return made up to 13/03/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
10 August 2006Registered office changed on 10/08/06 from: 16 moorhen court redwing watermead HP19 0WL (1 page)
10 August 2006Registered office changed on 10/08/06 from: 16 moorhen court redwing watermead HP19 0WL (1 page)
30 March 2006Ad 13/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006Ad 13/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
13 March 2006Incorporation (13 pages)
13 March 2006Incorporation (13 pages)