Company NameBee Unique Hair Health & Beauty Limited
Company StatusDissolved
Company Number07575397
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameBee's Unique Hair Health & Beauty Limited

Business Activity

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

Directors

Director NameBhavini Odedra
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMrs Minakshi Dhamecha
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Bhavini Odedra
50.00%
Ordinary
50 at £1Minakshi Dhamecha
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,908
Cash£295
Current Liabilities£34,262

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 August 2017Notification of Minakshi Dhamecha as a person with significant control on 1 March 2017 (2 pages)
16 August 2017Confirmation statement made on 23 March 2017 with no updates (3 pages)
16 August 2017Notification of Bhavini Odedra as a person with significant control on 1 March 2017 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Termination of appointment of Minakshi Dhamecha as a director on 30 April 2016 (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Director's details changed for Bhavini Odedra on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Minakshi Dhamecha on 24 August 2015 (2 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Annual return made up to 23 March 2014 with a full list of shareholders (4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
12 August 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
29 March 2011Company name changed bee's unique hair health & beauty LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2011Incorporation (46 pages)