Company NameGrosvenor Beauty Limited
Company StatusDissolved
Company Number07225623
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Matas Anders Stigzelius
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFinnish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMatas Anders Stigzelius
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Lower Grosvenor Place
London
SW1W 0EN

Location

Registered Address6 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
23 July 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 2,000
(4 pages)
23 July 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 2,000
(4 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 2,000
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 2,000
(4 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)