Company Name5 Star Beauty Ltd
Company StatusDissolved
Company Number07298448
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameGucce Vip International Ltd

Business Activity

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

Directors

Director NameMr Anthony King
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 08 November 2016)
RoleCeo/Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eaton Gate
Belgravia
London
SW1W 9BJ
Director NameMr Andrew Johnson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceU K
Correspondence AddressSecond Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameMr Anthony King
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish/Trinidadian
StatusResigned
Appointed01 August 2010(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 January 2011)
RoleCeo/Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Norbiton Hall
Birkenhead Ave Kingston Upon Thames
London
Surrey
KT2 6RT
Director NameMiss Ornela Ranxha
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(7 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 May 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSecond Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameMr Anthony King
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 August 2011)
RoleDirector/Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Director NameMr James Coker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 20 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79a Sternhold Avenue
Streatham
London
SW2 4PB
Director NameMiss Tashia Joseph
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 03 October 2011)
RoleAdmin/Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Director NameMr Anthony King
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 2012)
RolePresident/Event Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Director NameMr Anthony John Gardner Sharp
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2012(1 year, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 03 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR

Location

Registered Address2 Eaton Gate
Belgravia
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Anthony King
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2014Compulsory strike-off action has been suspended (1 page)
22 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2013Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 May 2013Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 January 2013Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 10 January 2013 (1 page)
20 December 2012Director's details changed for Mr Anthony Anthony King on 19 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Anthony Anthony King on 19 December 2012 (2 pages)
6 November 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
(3 pages)
6 November 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
(3 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
25 April 2012Termination of appointment of Anthony Sharp as a director (1 page)
25 April 2012Termination of appointment of Anthony Sharp as a director (1 page)
13 April 2012Appointment of Mr Anthony Anthony King as a director (2 pages)
13 April 2012Appointment of Mr Anthony Anthony King as a director (2 pages)
27 March 2012Termination of appointment of Anthony King as a director (1 page)
27 March 2012Termination of appointment of Anthony King as a director (1 page)
27 March 2012Appointment of Mr Anthony John Gardner Sharp as a director (2 pages)
27 March 2012Appointment of Mr Anthony John Gardner Sharp as a director (2 pages)
12 January 2012Company name changed gucce vip international LTD\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Company name changed gucce vip international LTD\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2011Termination of appointment of James Coker as a director (1 page)
13 October 2011Termination of appointment of James Coker as a director (1 page)
13 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
3 October 2011Termination of appointment of Tashia Joseph as a director (1 page)
3 October 2011Termination of appointment of Tashia Joseph as a director (1 page)
8 September 2011Appointment of Mr Anthony King as a director (2 pages)
8 September 2011Appointment of Mr Anthony King as a director (2 pages)
26 August 2011Termination of appointment of James Coker as a director (1 page)
26 August 2011Termination of appointment of James Coker as a director (1 page)
26 August 2011Appointment of Miss Tashia Joseph as a director (2 pages)
26 August 2011Appointment of Miss Tashia Joseph as a director (2 pages)
11 August 2011Appointment of Mr James Coker as a director (2 pages)
11 August 2011Appointment of Mr James Coker as a director (2 pages)
10 August 2011Termination of appointment of Anthony King as a director (1 page)
10 August 2011Termination of appointment of Anthony King as a director (1 page)
24 June 2011Registered office address changed from Second Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Second Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 24 June 2011 (1 page)
6 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
(3 pages)
2 June 2011Termination of appointment of Ornela Ranxha as a director (1 page)
2 June 2011Termination of appointment of Ornela Ranxha as a director (1 page)
5 May 2011Appointment of Anthony King as a director (2 pages)
5 May 2011Appointment of Anthony King as a director (2 pages)
23 March 2011Appointment of Miss Ornela Ranxha as a director (2 pages)
23 March 2011Appointment of Miss Ornela Ranxha as a director (2 pages)
22 March 2011Termination of appointment of Anthony King as a director (1 page)
22 March 2011Termination of appointment of Anthony King as a director (1 page)
9 February 2011Appointment of Mr Anthony King as a director (2 pages)
9 February 2011Termination of appointment of Andrew Johnson as a director (1 page)
9 February 2011Termination of appointment of Andrew Johnson as a director (1 page)
9 February 2011Appointment of Mr Anthony King as a director (2 pages)
29 June 2010Incorporation (20 pages)
29 June 2010Incorporation (20 pages)