Company NameBelle Du Jour Romford Ltd
Company StatusDissolved
Company Number07629852
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameBelle Du Jour Ltd

Business Activity

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

Directors

Director NameMr Marek Karwowski
Date of BirthOctober 1954 (Born 69 years ago)
NationalityPolish
StatusClosed
Appointed24 November 2015(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 St Mary Lane
Upminster
Essex
RM14 3BU
Secretary NameMiss Dorota Karwowska
StatusClosed
Appointed24 November 2015(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 September 2016)
RoleCompany Director
Correspondence Address187 St Mary Lane
Upminster
Essex
RM14 3BU
Director NameMiss Faye Catherine Holdgate
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address6 Knowlton Cottages
South Road
South Ockendon
RM15 6DS
Secretary NameMiss Faye Catherine Holdgate
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Knowlton Cottages
South Road
South Ockendon
RM15 6DS

Contact

Websitewww.belledujour.biz

Location

Registered Address187 St Mary Lane
Upminster
Essex
RM14 3BU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,289
Cash£3,324
Current Liabilities£3,891

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
10 June 2016Application to strike the company off the register (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 December 2015Company name changed belle du jour LTD\certificate issued on 17/12/15
  • RES15 ‐ Change company name resolution on 2015-12-09
(2 pages)
17 December 2015Change of name notice (2 pages)
25 November 2015Termination of appointment of Faye Catherine Holdgate as a secretary on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Faye Catherine Holdgate as a director on 25 November 2015 (1 page)
25 November 2015Appointment of Mr Marek Karwowski as a director on 24 November 2015 (2 pages)
25 November 2015Appointment of Miss Dorota Karwowska as a secretary on 24 November 2015 (2 pages)
6 August 2015Annual return made up to 11 May 2015 no member list (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014Annual return made up to 11 May 2014 no member list (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 June 2013Annual return made up to 11 May 2013 no member list (3 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
13 June 2012Annual return made up to 11 May 2012 no member list (3 pages)
11 May 2011Incorporation (19 pages)