Company NameLuxe Beauty House (Stratford) Limited
Company StatusDissolved
Company Number08177136
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Director

Director NameMr Yasser Majid
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 The Grove
London
E15 1NS

Contact

Telephone020 85550948
Telephone regionLondon

Location

Registered Address132 The Grove
London
E15 1NS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (2 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
14 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
22 May 2017Registered office address changed from 40 Broadway London E15 4QS to 132 the Grove London E15 1NS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 40 Broadway London E15 4QS to 132 the Grove London E15 1NS on 22 May 2017 (1 page)
29 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 January 2016Company name changed food stop (stratford) LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
(3 pages)
21 January 2016Company name changed food stop (stratford) LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
(3 pages)
20 January 2016Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Amended total exemption small company accounts made up to 30 November 2013 (3 pages)
27 August 2015Amended total exemption small company accounts made up to 30 November 2013 (3 pages)
29 April 2015Company name changed your hair & beauty (stratford) LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
29 April 2015Company name changed your hair & beauty (stratford) LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Director's details changed for Mr Yasser Majid on 1 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Yasser Majid on 1 August 2014 (2 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Director's details changed for Mr Yasser Majid on 1 August 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 November 2013Current accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
10 November 2013Current accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
12 July 2013Registered office address changed from Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 12 July 2013 (1 page)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)