Axon Place
Ilford
Essex
IG1 1NB
Director Name | Mrs Saima Sher Afgan |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Centreway Apartments Ilford IG1 1NB |
Website | beautypower.co.uk |
---|
Registered Address | 469 Katherine Road Forest Gate London E7 8DR |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Saima Sher Afgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,615 |
Cash | £7,014 |
Current Liabilities | £180,983 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
22 August 2016 | Delivered on: 24 August 2016 Persons entitled: Andrew Brian Dix (As Liquidator of Strandstar LTD) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
23 July 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 August 2016 | Registration of charge 081084250001, created on 22 August 2016 (28 pages) |
24 August 2016 | Registration of charge 081084250001, created on 22 August 2016 (28 pages) |
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
11 March 2016 | Appointment of Mr Sher Afgan as a director on 9 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Saima Sher Afgan as a director on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Saima Sher Afgan as a director on 11 March 2016 (1 page) |
11 March 2016 | Appointment of Mr Sher Afgan as a director on 9 March 2016 (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 November 2014 | Registered office address changed from 255-259 High Road Tottenham N15 5BT England to 469 Katherine Road Forest Gate London E7 8DR on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 255-259 High Road Tottenham N15 5BT England to 469 Katherine Road Forest Gate London E7 8DR on 12 November 2014 (1 page) |
7 November 2014 | Registered office address changed from C/O Beauty Power Limited 469 Katherine Road Forest Gate London E7 8DR to 255-259 High Road Tottenham N15 5BT on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from C/O Beauty Power Limited 469 Katherine Road Forest Gate London E7 8DR to 255-259 High Road Tottenham N15 5BT on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from C/O Beauty Power Limited 469 Katherine Road Forest Gate London E7 8DR to 255-259 High Road Tottenham N15 5BT on 7 November 2014 (1 page) |
22 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
19 December 2012 | Registered office address changed from 32 Stephenson Street London E16 4SA England on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 32 Stephenson Street London E16 4SA England on 19 December 2012 (1 page) |
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|