Company NameHealth Aroma Limited
Company StatusDissolved
Company Number05752016
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameStarwell Import/Export Limited

Business Activity

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

Directors

Director NameMiss Ganka Yakimova
Date of BirthMay 1963 (Born 61 years ago)
NationalityBulgarian
StatusClosed
Appointed01 April 2006(1 week, 2 days after company formation)
Appointment Duration12 years, 7 months (closed 13 November 2018)
RoleHealth Theropast
Country of ResidenceUnited Kingdom
Correspondence Address12a Sherwood Hall
East End Road
London
N2 0TA
Secretary NameHrisfo Naydenov Yakimov
NationalityBulgarian
StatusClosed
Appointed01 April 2006(1 week, 2 days after company formation)
Appointment Duration12 years, 7 months (closed 13 November 2018)
RoleIT Consultant
Correspondence Address12a Sherwood Hall
East End Road
London
N2 0TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.healtharoma.co.uk
Telephone020 79566042
Telephone regionLondon

Location

Registered Address40 Gracechurch Street Iplan
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

100 at £1Ganka Yakimova
100.00%
Ordinary

Financials

Year2014
Net Worth£247
Current Liabilities£14,290

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
11 April 2018Application to strike the company off the register (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 5 October 2015 (1 page)
30 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 30 September 2015 (1 page)
19 March 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
4 December 2013Registered office address changed from Lansdowne House Cityforum 250 City Road London EC1V 2PU on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Lansdowne House Cityforum 250 City Road London EC1V 2PU on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Lansdowne House Cityforum 250 City Road London EC1V 2PU on 4 December 2013 (1 page)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
8 February 2012Amended accounts made up to 31 March 2011 (5 pages)
8 February 2012Amended accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Director's details changed for Ganka Yakimova on 10 March 2011 (2 pages)
13 July 2011Director's details changed for Ganka Yakimova on 10 March 2011 (2 pages)
13 July 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
15 June 2011Registered office address changed from College House 4a New College Parade London NW3 5EP United Kingdom on 15 June 2011 (1 page)
15 June 2011Registered office address changed from College House 4a New College Parade London NW3 5EP United Kingdom on 15 June 2011 (1 page)
13 June 2011Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 13 June 2011 (1 page)
9 June 2011Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 9 June 2011 (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
15 April 2010Registered office address changed from College House 4a New College Parade Finchley Road London NW3 5EP on 15 April 2010 (1 page)
15 April 2010Registered office address changed from College House 4a New College Parade Finchley Road London NW3 5EP on 15 April 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 22/03/09; full list of members (3 pages)
5 June 2009Return made up to 22/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 22/03/08; full list of members (3 pages)
6 May 2008Return made up to 22/03/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
4 April 2007Secretary's particulars changed (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New director appointed (2 pages)
7 December 2006Memorandum and Articles of Association (12 pages)
7 December 2006Memorandum and Articles of Association (12 pages)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
28 November 2006Company name changed starwell import/export LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed starwell import/export LIMITED\certificate issued on 28/11/06 (2 pages)
22 March 2006Incorporation (16 pages)
22 March 2006Incorporation (16 pages)