Company NameSensual Beauty Limited
Company StatusDissolved
Company Number06266391
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Dori Dakbash
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIsraeli
StatusClosed
Appointed04 December 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Radford House 1-8 Pembridge Gardens
London
W2 4EE
Director NameDori Dakbash
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIsraeli
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address25b The Market Place
London
NW11 6JY
Secretary NameMagdalena Szafranek
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address25b The Market Place
London
NW11 6JY
Director NameMagdalena Szafranek
Date of BirthJune 1986 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed10 January 2008(7 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 December 2008)
RoleCompany Director
Correspondence Address25b Powis Gardens
London
NW11 8HH
Secretary NameIssac Cohen
NationalityBritish
StatusResigned
Appointed10 January 2008(7 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 December 2008)
RoleSecretary
Correspondence Address129 Station Road
London
NW4 4NJ

Location

Registered AddressFlat 8 Radford House
1-8 Pembridge Gardens
London
W2 4EE
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (3 pages)
22 March 2010Application to strike the company off the register (3 pages)
24 June 2009Return made up to 01/06/09; full list of members (3 pages)
24 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 December 2008Registered office changed on 08/12/2008 from 25B powis gardens london NW11 8HH (1 page)
8 December 2008Appointment terminated director magdalena szafranek (1 page)
8 December 2008Appointment terminated secretary issac cohen (1 page)
8 December 2008Appointment Terminated Secretary issac cohen (1 page)
8 December 2008Director appointed dori dakbash (2 pages)
8 December 2008Appointment Terminated Director magdalena szafranek (1 page)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 December 2008Director appointed dori dakbash (2 pages)
8 December 2008Registered office changed on 08/12/2008 from 25B powis gardens london NW11 8HH (1 page)
12 August 2008Return made up to 01/06/08; full list of members (3 pages)
12 August 2008Return made up to 01/06/08; full list of members (3 pages)
19 March 2008Appointment terminated secretary magdalena szafranek (1 page)
19 March 2008Registered office changed on 19/03/2008 from 25B the market place london NW11 6JY (1 page)
19 March 2008Registered office changed on 19/03/2008 from 25B the market place london NW11 6JY (1 page)
19 March 2008Appointment terminated director dori dakbash (1 page)
19 March 2008Secretary appointed issac cohen (2 pages)
19 March 2008Director appointed magdalena szafranek (2 pages)
19 March 2008Appointment Terminated Director dori dakbash (1 page)
19 March 2008Appointment Terminated Secretary magdalena szafranek (1 page)
19 March 2008Director appointed magdalena szafranek (2 pages)
19 March 2008Secretary appointed issac cohen (2 pages)
1 June 2007Incorporation (18 pages)
1 June 2007Incorporation (18 pages)