Leavesden
Watford
Herts
WD25 7GA
Director Name | Mrs Gail Melanie St Clair |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dowding Way Leavesden Watford Herts WD25 7GA |
Director Name | Gail St Clair |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dowding Way Leavesden Watford Herts WD25 7GA |
Website | sabiohairandbeauty.co.uk |
---|---|
Telephone | 01923 845844 |
Telephone region | Watford |
Registered Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
10 at £1 | Daniel Steven William Arthurs 9.09% Ordinary B |
---|---|
50 at £1 | Gail St Clair 45.45% Ordinary A |
50 at £1 | James St Clair 45.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£148,676 |
Cash | £100 |
Current Liabilities | £136,076 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 December 2020 | Liquidators' statement of receipts and payments to 21 October 2020 (22 pages) |
---|---|
30 July 2020 | Registered 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 2019 | Registered 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 2019 | Statement of affairs (8 pages) |
31 October 2019 | Appointment of a voluntary liquidator (3 pages) |
31 October 2019 | Resolutions
|
5 July 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
15 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Termination of appointment of Gail St Clair as a director (2 pages) |
31 July 2012 | Termination of appointment of Gail St Clair as a director (2 pages) |
31 July 2012 | Appointment of Gail St Clair as a director (3 pages) |
31 July 2012 | Appointment of Gail St Clair as a director (3 pages) |
16 November 2011 | Registered 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 2011 | Registered 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 2011 | Incorporation (33 pages) |
5 September 2011 | Incorporation (33 pages) |