Company NameBeauty Awakening Limited
Company StatusDissolved
Company Number07354829
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

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

Director

Director NameMs Renata Jolanta Regulska
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityPolish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW

Location

Registered AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Renata Jolanta Regulska
80.00%
Ordinary A
20 at £1Rokaya Ehebald
20.00%
Ordinary A

Financials

Year2014
Net Worth-£196,592
Cash£28,421
Current Liabilities£79,376

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Director's details changed for Miss Renata Jolanta Regulska on 1 July 2013 (2 pages)
1 September 2014Director's details changed for Miss Renata Jolanta Regulska on 1 July 2013 (2 pages)
5 February 2014Registered office address changed from C/O C/O Civvals Limited 50 Seymour Street London W1H 7JG United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O C/O Civvals Limited 50 Seymour Street London W1H 7JG United Kingdom on 5 February 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
18 July 2013Director's details changed for Miss Renata Jolanta Regulska on 16 July 2013 (2 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
27 July 2011Registered office address changed from C/O Civvals, Marble Arch House 66-68 Seymour Street, London London W1H 5AF England on 27 July 2011 (1 page)
27 July 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)