Company NameSasha Sherbet Limited
Company StatusDissolved
Company Number08850551
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Julie Louise Jacobs-French
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 12 February 2019)
RoleBeauty Consultant
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMs Julie Louise Jacobs-French
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleBeauty Consultant
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Billy Charles James French
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 September 2015)
RoleArtist
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (3 pages)
30 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
5 September 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 August 2017Change of details for Ms Julie Jacobs-French as a person with significant control on 5 August 2016 (2 pages)
15 August 2017Director's details changed for Ms Julie Jacobs-French on 17 May 2017 (2 pages)
15 August 2017Change of details for Ms Julie Jacobs-French as a person with significant control on 5 August 2016 (2 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
15 August 2017Director's details changed for Ms Julie Jacobs-French on 17 May 2017 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
30 November 2015Appointment of Ms Julie Jacobs-French as a director on 1 September 2015 (2 pages)
30 November 2015Appointment of Ms Julie Jacobs-French as a director on 1 September 2015 (2 pages)
30 November 2015Termination of appointment of Billy Charles James French as a director on 1 September 2015 (1 page)
30 November 2015Termination of appointment of Billy Charles James French as a director on 1 September 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
11 August 2014Appointment of Mr Billy Charles James French as a director on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Julie Louise Jacobs-French as a director on 8 August 2014 (1 page)
11 August 2014Appointment of Mr Billy Charles James French as a director on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Julie Louise Jacobs-French as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Julie Louise Jacobs-French as a director on 8 August 2014 (1 page)
11 August 2014Appointment of Mr Billy Charles James French as a director on 8 August 2014 (2 pages)
4 August 2014Withdraw the company strike off application (1 page)
4 August 2014Withdraw the company strike off application (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
(38 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
(38 pages)