Dingwall Road
Croydon
CR0 2LX
Director Name | Mrs Minakshi Dhamecha |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Bhavini Odedra 50.00% Ordinary |
---|---|
50 at £1 | Minakshi Dhamecha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,908 |
Cash | £295 |
Current Liabilities | £34,262 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 August 2017 | Notification of Minakshi Dhamecha as a person with significant control on 1 March 2017 (2 pages) |
---|---|
16 August 2017 | Confirmation statement made on 23 March 2017 with no updates (3 pages) |
16 August 2017 | Notification of Bhavini Odedra as a person with significant control on 1 March 2017 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 September 2016 | Termination of appointment of Minakshi Dhamecha as a director on 30 April 2016 (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Bhavini Odedra on 24 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Minakshi Dhamecha on 24 August 2015 (2 pages) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (4 pages) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Company name changed bee's unique hair health & beauty LIMITED\certificate issued on 29/03/11
|
23 March 2011 | Incorporation (46 pages) |