Company NameBeauty By Michelle Limited
Company StatusDissolved
Company Number06306770
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Richard Weaver
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
EN5 4BE
Secretary NameMrs Louise Debenham
NationalityBritish
StatusClosed
Appointed11 March 2008(8 months after company formation)
Appointment Duration13 years, 5 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
EN5 4BE
Director NameMrs Louise Debenham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(5 years after company formation)
Appointment Duration9 years, 1 month (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
EN5 4BE
Director NameMrs Michelle Sullivan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDeer Leap Stud Farm
Knockholt Road, 7 Oaks
Halstead
TN14 7ER
Secretary NameMr William Richard Weaver
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Campion Close
Rush Green
Romford
Essex
RM7 0WX
Director NameMs Donna Smith
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2011)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address113 Willow Road Dartford
Kent
DA1 2QG
Director NameMrs Michelle Sullivan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(9 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Leap Stud Farm
Knockholt Road, 7 Oaks
Halstead
TN14 7ER
Director NameMrs Louise Debenham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House
33 Wood Street
Barnet
EN5 4BE
Director NameMrs Louise Debenham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
EN5 4BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegency House
33 Wood Street
Barnet
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

35 at £1Louise Debenham
35.00%
Ordinary
35 at £1William Richard Weaver
35.00%
Ordinary
30 at £1Linda Weaver
30.00%
Ordinary

Financials

Year2014
Turnover£35,045
Gross Profit£27,851
Net Worth£25
Cash£3,420
Current Liabilities£5,908

Accounts

Latest Accounts10 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End10 June

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
21 May 2021Application to strike the company off the register (3 pages)
5 November 2020Previous accounting period extended from 31 December 2019 to 10 June 2020 (1 page)
5 November 2020Total exemption full accounts made up to 10 June 2020 (8 pages)
23 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 August 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 August 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Notification of William Weaver as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
20 July 2017Notification of Louise Debenham as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of William Weaver as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
20 July 2017Notification of Linda Weaver as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Notification of Louise Debenham as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Notification of Linda Weaver as a person with significant control on 30 June 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
22 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
6 August 2012Appointment of Mrs Louise Debenham as a director (2 pages)
6 August 2012Appointment of Mrs Louise Debenham as a director (2 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
11 August 2011Termination of appointment of Louise Debenham as a director (1 page)
11 August 2011Secretary's details changed for Mrs Louise Debenham on 8 July 2011 (1 page)
11 August 2011Director's details changed for Mr William Richard Weaver on 8 July 2011 (2 pages)
11 August 2011Secretary's details changed for Mrs Louise Debenham on 8 July 2011 (1 page)
11 August 2011Secretary's details changed for Mrs Louise Debenham on 8 July 2011 (1 page)
11 August 2011Director's details changed for Mr William Richard Weaver on 8 July 2011 (2 pages)
11 August 2011Director's details changed for Mr William Richard Weaver on 8 July 2011 (2 pages)
11 August 2011Termination of appointment of Louise Debenham as a director (1 page)
6 July 2011Termination of appointment of Donna Smith as a director (1 page)
6 July 2011Termination of appointment of Donna Smith as a director (1 page)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Ms Donna Smith on 8 July 2010 (2 pages)
7 September 2010Director's details changed for Ms Donna Smith on 8 July 2010 (2 pages)
7 September 2010Director's details changed for Ms Donna Smith on 8 July 2010 (2 pages)
7 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
25 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 21
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 21
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 21
(4 pages)
8 February 2010Appointment of Mrs Louise Debenham as a director (2 pages)
8 February 2010Appointment of Mrs Louise Debenham as a director (2 pages)
28 September 2009Return made up to 09/07/09; full list of members (4 pages)
28 September 2009Return made up to 09/07/09; full list of members (4 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
24 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
3 December 2008Appointment terminated director michelle sullivan (1 page)
3 December 2008Appointment terminated director michelle sullivan (1 page)
29 October 2008Return made up to 09/07/08; full list of members (4 pages)
29 October 2008Return made up to 09/07/08; full list of members (4 pages)
9 October 2008Ad 09/06/08\gbp si 2@1=2\gbp ic 77/79\ (2 pages)
9 October 2008Ad 09/06/08\gbp si 2@1=2\gbp ic 77/79\ (2 pages)
16 April 2008Director appointed mrs michelle sullivan (1 page)
16 April 2008Secretary appointed mrs louise debenham (1 page)
16 April 2008Director appointed mrs michelle sullivan (1 page)
16 April 2008Director appointed ms donna smith (1 page)
16 April 2008Appointment terminated director louise debenham (1 page)
16 April 2008Appointment terminated director louise debenham (1 page)
16 April 2008Director appointed ms donna smith (1 page)
16 April 2008Secretary appointed mrs louise debenham (1 page)
15 April 2008Appointment terminated secretary william weaver (1 page)
15 April 2008Appointment terminated secretary william weaver (1 page)
8 April 2008Ad 11/03/08\gbp si 75@1=75\gbp ic 2/77\ (2 pages)
8 April 2008Director appointed louise debenham (2 pages)
8 April 2008Appointment terminated director michelle sullivan (1 page)
8 April 2008Appointment terminated director michelle sullivan (1 page)
8 April 2008Director appointed louise debenham (2 pages)
8 April 2008Ad 11/03/08\gbp si 75@1=75\gbp ic 2/77\ (2 pages)
15 September 2007Ad 10/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2007Ad 10/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
9 July 2007Incorporation (19 pages)
9 July 2007Incorporation (19 pages)