Company NameChic Beauty Limited
Company StatusDissolved
Company Number08234476
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 7 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Sivanjala Amaranath
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySri Lankan
StatusClosed
Appointed06 April 2013(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 12 February 2019)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address27 Orchard Gate
Greenford
Middlesex
UB6 0QL
Director NameMr Mahadeva Amaranath
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1218 Greenford Road
Greenford
UB6 0HQ
Secretary NameMrs Gnaneswari Mahadeva
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address1218 Greenford Road
Greenford
UB6 0HQ
Secretary NameMr Mahadeva Amaranath
StatusResigned
Appointed31 May 2017(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address27 Orchard Gate
Greenford
Middlesex
UB6 0QL

Contact

Websitewww.chicbeauty.org
Telephone020 32912751
Telephone regionLondon

Location

Registered Address27 Orchard Gate
Greenford
Middlesex
UB6 0QL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London

Shareholders

100 at £1Sivanjala Pothanathan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,620
Current Liabilities£6,273

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

1 October 2017Change of details for Sivanjala Pothanathan as a person with significant control on 31 May 2017 (2 pages)
1 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
30 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 June 2017Director's details changed for Sivanjala Pothanathan on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Gnaneswari Mahadeva as a secretary on 31 May 2017 (1 page)
31 May 2017Appointment of Mr Mahadeva Amaranath as a secretary on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Mr Amaranath Mahadeva on 31 May 2017 (2 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
18 September 2015Registered office address changed from 1218 Greenford Road Greenford UB6 0HQ to 27 Orchard Gate Greenford Middlesex UB6 0QL on 18 September 2015 (1 page)
31 July 2015Micro company accounts made up to 31 October 2014 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
11 July 2014Micro company accounts made up to 31 October 2013 (1 page)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Appointment of Sivanjala Pothanathan as a director (2 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
1 October 2012Incorporation (28 pages)