Company NameThe London Beauty School Limited
Company StatusDissolved
Company Number07715710
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Alupatha Perera
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Curtain Road
London
EC2A 3QY

Location

Registered Address155 Curtain Road
London
EC2A 3QY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Alupatha Perera
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Registered office address changed from 34 Chelmer Crescent Barking Essex IG11 0PY United Kingdom to 155 Curtain Road London EC2A 3QY on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 34 Chelmer Crescent Barking Essex IG11 0PY United Kingdom to 155 Curtain Road London EC2A 3QY on 30 September 2014 (1 page)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Director's details changed for Mr Alupatha Perera on 1 September 2013 (2 pages)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Director's details changed for Mr Alupatha Perera on 1 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Alupatha Perera on 1 September 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from 718 the Vista Building 30 Calderwood Street London SE18 6JH United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 718 the Vista Building 30 Calderwood Street London SE18 6JH United Kingdom on 10 April 2012 (1 page)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)