Company NameSabio Hair & Beauty Limited
Company StatusDissolved
Company Number07762709
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 6 months ago)
Dissolution Date22 November 2023 (4 months, 1 week ago)

Business Activity

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

Directors

Director NameMr James Stewart St Clair
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dowding Way
Leavesden
Watford
Herts
WD25 7GA
Director NameMrs Gail Melanie St Clair
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(9 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 22 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dowding Way
Leavesden
Watford
Herts
WD25 7GA
Director NameGail St Clair
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dowding Way
Leavesden
Watford
Herts
WD25 7GA

Contact

Websitesabiohairandbeauty.co.uk
Telephone01923 845844
Telephone regionWatford

Location

Registered Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

10 at £1Daniel Steven William Arthurs
9.09%
Ordinary B
50 at £1Gail St Clair
45.45%
Ordinary A
50 at £1James St Clair
45.45%
Ordinary A

Financials

Year2014
Net Worth-£148,676
Cash£100
Current Liabilities£136,076

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 December 2020Liquidators' statement of receipts and payments to 21 October 2020 (22 pages)
30 July 2020Registered office address changed from Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 30 July 2020 (2 pages)
1 November 2019Registered office address changed from The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ to Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS on 1 November 2019 (2 pages)
31 October 2019Statement of affairs (8 pages)
31 October 2019Appointment of a voluntary liquidator (3 pages)
31 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-22
(1 page)
5 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
10 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 30 September 2017 (4 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 110
(5 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 110
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 110
(5 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 110
(5 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 110
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 110
(5 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 110
(5 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 110
(5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
31 July 2012Termination of appointment of Gail St Clair as a director (2 pages)
31 July 2012Termination of appointment of Gail St Clair as a director (2 pages)
31 July 2012Appointment of Gail St Clair as a director (3 pages)
31 July 2012Appointment of Gail St Clair as a director (3 pages)
16 November 2011Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD25 7GA United Kingdom on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD25 7GA United Kingdom on 16 November 2011 (2 pages)
5 September 2011Incorporation (33 pages)
5 September 2011Incorporation (33 pages)