Company NameImages Beauty London Ltd
DirectorVan Quang Che
Company StatusLiquidation
Company Number08885403
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Van Quang Che
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2015(1 year after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fulham Broadway
London
SW6 1AA
Director NameMr Quang Khanh Che
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR

Location

Registered AddressAccounts Direct 37th Floor
One Canada Square Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

500 at £1Quang Khanh Che
50.00%
Ordinary
500 at £1Van Che
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return25 May 2019 (4 years, 11 months ago)
Next Return Due8 June 2020 (overdue)

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (1 page)
31 May 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 July 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Total exemption full accounts made up to 28 February 2017 (12 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
15 March 2017Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to Accounts Direct 37th Floor One Canada Square Canary Wharf London E14 5AA on 15 March 2017 (2 pages)
15 March 2017Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to Accounts Direct 37th Floor One Canada Square Canary Wharf London E14 5AA on 15 March 2017 (2 pages)
26 May 2016Termination of appointment of Quang Khanh Che as a director on 6 March 2015 (1 page)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
26 May 2016Appointment of Mr Van Quang Che as a director on 8 March 2015 (2 pages)
26 May 2016Termination of appointment of Quang Khanh Che as a director on 6 March 2015 (1 page)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
26 May 2016Appointment of Mr Van Quang Che as a director on 8 March 2015 (2 pages)
11 May 2016Registered office address changed from 7 the Pavement London SW4 0HY to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 7 the Pavement London SW4 0HY to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 May 2016 (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
17 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(3 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(3 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)