Company NameFreshious Life And Beauty Ltd
Company StatusDissolved
Company Number08797143
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Sascha Annette Layne
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 31 July 2018)
RoleSkincare Director
Country of ResidenceEngland
Correspondence AddressFreshious Life & Beauty The Generator Business Cen
95 Miles Road
Mitcham
Surrey
CR4 3FH
Director NameMiss Christine Vanessa Scott
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 31 July 2018)
RoleSkincare Director
Country of ResidenceEngland
Correspondence AddressFreshious Life & Beauty The Generator Business Cen
95 Miles Road
Mitcham
Surrey
CR4 3FH
Director NameMiss Sascha Annette Layne
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Generator Business Centre 95 Miles Road
Mitcham
Surrey
CR4 3FH
Director NameMiss Christine Vanessa Scott
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Generator Business Centre 95 Miles Road
Mitcham
Surrey
CR4 3FH
Director NameMrs Yvonne Layne
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2014(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 16 October 2014)
RoleSkincare Director
Country of ResidenceEngland
Correspondence AddressThe Generator Business Centre 95 Miles Road
Mitcham
Surrey
CR4 3FH

Location

Registered Address16 South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Sascha Layne
60.00%
Ordinary
40 at £1Christine Scott
40.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Termination of appointment of Christine Vanessa Scott as a director on 9 March 2016 (1 page)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
16 October 2015Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 January 2015Registered 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 2014Termination of appointment of Yvonne Layne as a director on 16 October 2014 (1 page)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
7 July 2014Termination of appointment of Yvonne Layne as a director (1 page)
7 July 2014Appointment of Mrs Yvonne Layne as a director (2 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
26 June 2014Appointment of Miss Christine Vanessa Scott as a director (2 pages)
26 June 2014Appointment of Miss Sascha Annette Layne as a director (2 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (3 pages)
14 March 2014Termination of appointment of Christine Scott as a director (1 page)
14 March 2014Termination of appointment of Sascha Layne as a director (1 page)
24 February 2014Appointment of Mrs Yvonne Layne as a director (2 pages)
2 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)