Company NameBNF Aesthetics Ltd
Company StatusDissolved
Company Number07443531
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NameBNF Beauty Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Paul Avraam
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address33 Mill Ridge
Mill Ridge
Edgware
Middx
HA8 7PE
Director NameMr Paul Avraam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2022(11 years, 2 months after company formation)
Appointment Duration3 months, 1 week (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Mill Ridge
Edgware
Middx
HA8 7PE
Director NameMrs Angela Avraam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Mill Ridge
Edgware
Middx
HA8 7PE
Director NameMr Paul Avraam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleFinanace Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Mill Ridge
Edgware
Middx
HA8 7PE

Location

Registered Address33 Mill Ridge
Mill Ridge
Edgware
Middx
HA8 7PE
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Angela Avraam
50.00%
Ordinary A
50 at £1Paul Avraam
50.00%
Ordinary A

Financials

Year2014
Net Worth-£530
Cash£2,301
Current Liabilities£2,931

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
19 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
(3 pages)
19 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
(3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Termination of appointment of Angela Avraam as a director on 1 July 2015 (1 page)
14 December 2015Termination of appointment of Angela Avraam as a director on 1 July 2015 (1 page)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
10 May 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
10 May 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)