Company NameBeauty@Anjus Limited
Company StatusDissolved
Company Number06331043
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date9 August 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMrs Anjuman Ara Nawaz
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Waghorn Road
London
E13 9JG
Secretary NameMs Tallat Nawaz
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47a Rochester Avenue
Upton Park
London
E13 9JL

Location

Registered Address66c Askew Raod
London
W12 9BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Anjuman Ara Nawaz
99.00%
Ordinary
1 at £1Tallat Nawaz
1.00%
Ordinary

Financials

Year2014
Turnover£85,000
Gross Profit£9,715
Net Worth£61,099
Cash£59,659
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 October 2017Registered office address changed from 2 Clearwater Terrace London W11 4XL England to 66C Askew Raod London W12 9BJ on 28 October 2017 (1 page)
28 October 2017Registered office address changed from 2 Clearwater Terrace London W11 4XL England to 66C Askew Raod London W12 9BJ on 28 October 2017 (1 page)
13 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 November 2016Registered office address changed from Suite U502 Union House 65, Shepherds Bush Green Shepherds Bush London W12 8TX to 2 Clearwater Terrace London W11 4XL on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Suite U502 Union House 65, Shepherds Bush Green Shepherds Bush London W12 8TX to 2 Clearwater Terrace London W11 4XL on 2 November 2016 (1 page)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
21 June 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
21 June 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
27 April 2016Director's details changed for Anjumanara Nawaz on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Anjumanara Nawaz on 27 April 2016 (2 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from Suite U5002 5Th Floor 65-69 Threshold & Union House Shepherds Bush Green Shepherds Bush London W12 8TX on 3 August 2011 (1 page)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from Suite U5002 5Th Floor 65-69 Threshold & Union House Shepherds Bush Green Shepherds Bush London W12 8TX on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Suite U5002 5Th Floor 65-69 Threshold & Union House Shepherds Bush Green Shepherds Bush London W12 8TX on 3 August 2011 (1 page)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Anjumanara Nawaz on 8 October 2009 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Anjumanara Nawaz on 8 October 2009 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Anjumanara Nawaz on 8 October 2009 (2 pages)
11 September 2009Return made up to 01/08/09; full list of members (3 pages)
11 September 2009Return made up to 01/08/09; full list of members (3 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 May 2009Registered office changed on 20/05/2009 from 5A uxbridge road (entrance in pennard road) shepherds bush, london greater london W12 8LJ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 5A uxbridge road (entrance in pennard road) shepherds bush, london greater london W12 8LJ (1 page)
2 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
28 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
28 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
3 September 2008Return made up to 01/08/08; full list of members (6 pages)
3 September 2008Return made up to 01/08/08; full list of members (6 pages)
1 August 2007Incorporation (17 pages)
1 August 2007Incorporation (17 pages)