95 Miles Road
Mitcham
Surrey
CR4 3FH
Director Name | Miss Christine Vanessa Scott |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 31 July 2018) |
Role | Skincare Director |
Country of Residence | England |
Correspondence Address | Freshious Life & Beauty The Generator Business Cen 95 Miles Road Mitcham Surrey CR4 3FH |
Director Name | Miss Sascha Annette Layne |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH |
Director Name | Miss Christine Vanessa Scott |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH |
Director Name | Mrs Yvonne Layne |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 October 2014) |
Role | Skincare Director |
Country of Residence | England |
Correspondence Address | The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH |
Registered Address | 16 South End Croydon CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Sascha Layne 60.00% Ordinary |
---|---|
40 at £1 | Christine Scott 40.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Termination of appointment of Christine Vanessa Scott as a director on 9 March 2016 (1 page) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 October 2015 | Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF England to 16 South End Croydon CR0 1DN on 16 October 2015 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 January 2015 | Registered office address changed from The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH to Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF on 28 January 2015 (1 page) |
16 October 2014 | Termination of appointment of Yvonne Layne as a director on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 July 2014 | Termination of appointment of Yvonne Layne as a director (1 page) |
7 July 2014 | Appointment of Mrs Yvonne Layne as a director (2 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 June 2014 | Appointment of Miss Christine Vanessa Scott as a director (2 pages) |
26 June 2014 | Appointment of Miss Sascha Annette Layne as a director (2 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (3 pages) |
14 March 2014 | Termination of appointment of Christine Scott as a director (1 page) |
14 March 2014 | Termination of appointment of Sascha Layne as a director (1 page) |
24 February 2014 | Appointment of Mrs Yvonne Layne as a director (2 pages) |
2 December 2013 | Incorporation
|