Company NameVr Beauty Consultants Limited
Company StatusDissolved
Company Number06557706
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMiss Mariama Diallo
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed11 August 2020(12 years, 4 months after company formation)
Appointment Duration2 years (closed 23 August 2022)
RoleBeauty Director
Country of ResidenceEngland
Correspondence Address6 Streatham High Road
London
SW16 1DB
Director NameVanessa Rocherieux
Date of BirthMay 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleBeauty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 76a Streatham High Road
London
SW16 1BS
Secretary NameAline Almanzy
NationalityFrench
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Ferrers Road
London
SW16 6JQ
Director NameMr John Foley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2013(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Estella House
Henry Dickens Court St. Anns Road
London
W11 4DE
Secretary NameMr Stephen St Louis
StatusResigned
Appointed04 August 2016(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 2020)
RoleCompany Director
Correspondence Address56 Kellett Road
Brixton
London
SW2 1ED
Director NameMr D'Marni St Louis
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Kellett Road
Brixton
London
SW2 1ED
Director NameMr Stephen St Louis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2020(12 years, 1 month after company formation)
Appointment Duration1 month (resigned 25 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Kellett Road
Brixton
London
SW2 1ED

Location

Registered Address6 Streatham High Road
Streatham
London
SW16 1DB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£480
Cash£755
Current Liabilities£1,235

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 August 2020Appointment of Miss Mariama Diallo as a director on 11 August 2020 (2 pages)
30 July 2020Notification of Mariama Diallo as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Cessation of Stephen Michael St Louis as a person with significant control on 25 June 2020 (1 page)
25 June 2020Termination of appointment of Stephen St Louis as a director on 25 June 2020 (1 page)
25 June 2020Termination of appointment of Stephen St Louis as a secretary on 25 June 2020 (1 page)
3 June 2020Termination of appointment of D'marni St Louis as a director on 25 May 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2020Appointment of Mr Stephen St Louis as a director on 25 May 2020 (2 pages)
18 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
13 August 2019Compulsory strike-off action has been discontinued (1 page)
12 August 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
5 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 February 2017Appointment of Mr D'marni St Louis as a director on 9 February 2017 (2 pages)
21 February 2017Appointment of Mr D'marni St Louis as a director on 9 February 2017 (2 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Termination of appointment of John Foley as a director on 4 August 2016 (1 page)
4 August 2016Appointment of Mr Stephen St Louis as a secretary on 4 August 2016 (2 pages)
4 August 2016Appointment of Mr Stephen St Louis as a secretary on 4 August 2016 (2 pages)
4 August 2016Termination of appointment of John Foley as a director on 4 August 2016 (1 page)
4 August 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Registered office address changed from 5 Estella House St Anns Road London W11 4DE to 6 Streatham High Road Streatham London SW16 1DB on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 5 Estella House St Anns Road London W11 4DE to 6 Streatham High Road Streatham London SW16 1DB on 4 August 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 July 2013Termination of appointment of Vanessa Rocherieux as a director (1 page)
15 July 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Appointment of Mr John Foley as a director (2 pages)
15 July 2013Appointment of Mr John Foley as a director (2 pages)
15 July 2013Termination of appointment of Vanessa Rocherieux as a director (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
13 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
13 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Vanessa Rocherieux on 12 March 2010 (2 pages)
9 July 2010Termination of appointment of Aline Almanzy as a secretary (1 page)
9 July 2010Termination of appointment of Aline Almanzy as a secretary (1 page)
9 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Vanessa Rocherieux on 12 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
18 September 2009Return made up to 07/04/09; full list of members (3 pages)
18 September 2009Return made up to 07/04/09; full list of members (3 pages)
16 September 2009Registered office changed on 16/09/2009 from 4 estella house st anns road london W11 4DE (1 page)
16 September 2009Registered office changed on 16/09/2009 from 4 estella house st anns road london W11 4DE (1 page)
13 September 2009Registered office changed on 13/09/2009 from flat 2 76A streatham high road london SW16 1BS (1 page)
13 September 2009Registered office changed on 13/09/2009 from flat 2 76A streatham high road london SW16 1BS (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2009Director's change of particulars / vanessa rocherieux / 01/05/2009 (1 page)
19 June 2009Registered office changed on 19/06/2009 from 46 ferrers road london SW16 6JQ united kingdom (1 page)
19 June 2009Director's change of particulars / vanessa rocherieux / 01/05/2009 (1 page)
19 June 2009Registered office changed on 19/06/2009 from 46 ferrers road london SW16 6JQ united kingdom (1 page)
7 April 2008Incorporation (13 pages)
7 April 2008Incorporation (13 pages)