Company NameEssentially Beauty Limited
Company StatusDissolved
Company Number06802240
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date7 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRebecca Sian Coles
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 07 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Glycena Road
Battersea
London
SW11 5TP
Director NameRebecca Sian Laban
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address49 Glycena Road
London
SW11 5TP
Director NameSally Parsonson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 156 Queenstown Road
Battersea
London
SW8 3QE
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

50 at 1Ms Rebecca Laban
50.00%
Ordinary
50 at 1Ms Sally Parsonson
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2012Final Gazette dissolved following liquidation (1 page)
7 February 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
7 February 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
26 November 2010Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 26 November 2010 (2 pages)
25 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2010Statement of affairs with form 4.19 (6 pages)
25 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-23
(1 page)
25 November 2010Statement of affairs with form 4.19 (6 pages)
25 November 2010Appointment of a voluntary liquidator (1 page)
25 November 2010Appointment of a voluntary liquidator (1 page)
9 November 2010Termination of appointment of Sally Parsonson as a director (2 pages)
9 November 2010Appointment of Rebecca Sian Coles as a director (3 pages)
9 November 2010Termination of appointment of Sally Parsonson as a director (2 pages)
9 November 2010Appointment of Rebecca Sian Coles as a director (3 pages)
4 March 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 101
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 101
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 101
(2 pages)
4 March 2010Resolutions
  • RES13 ‐ Re division 01/05/2009
(1 page)
4 March 2010Resolutions
  • RES13 ‐ Re division 01/05/2009
(1 page)
27 January 2010Director's details changed for Sally Parsonson on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(4 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(4 pages)
27 January 2010Director's details changed for Sally Parsonson on 27 January 2010 (2 pages)
5 May 2009Appointment Terminated Director rebecca laban (1 page)
5 May 2009Appointment terminated director rebecca laban (1 page)
26 February 2009Registered office changed on 26/02/2009 from, 47-49 green lane,, northwood,, middlesex, HA6 3AE, U.K. (1 page)
26 February 2009Registered office changed on 26/02/2009 from, 47-49 green lane,, northwood,, middlesex, HA6 3AE, U.K. (1 page)
26 February 2009Director appointed rebecca sian laban (2 pages)
26 February 2009Ad 27/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
26 February 2009Director appointed sally parsonson (2 pages)
26 February 2009Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 February 2009Director appointed sally parsonson (2 pages)
26 February 2009Director appointed rebecca sian laban (2 pages)
1 February 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
1 February 2009Appointment terminated secretary ashok bhardwaj (1 page)
1 February 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
1 February 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
1 February 2009Appointment terminated director ela shah (1 page)
1 February 2009Appointment Terminated Director ela shah (1 page)
27 January 2009Incorporation (16 pages)
27 January 2009Incorporation (16 pages)