Company NameOrient Beauty Services Ltd
Company StatusDissolved
Company Number09105656
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Stessy Semedo
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityFrench
StatusClosed
Appointed27 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57 Hackworth Point 4 Rainhill Way
London
E3 3QA
Secretary NameMrs Stessy Semedo
StatusClosed
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 57 Hackworth Point 4 Rainhill Way
London
E3 3QA

Location

Registered AddressSteelback House
Renwick Road
Barking
IG11 0PE
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Shareholders

1 at £1Stessy Semedo
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2018Registered office address changed from 40 Jackdaw Road Jackdaw Road Corby NN18 8RY England to Steelback House Renwick Road Barking IG11 0PE on 9 October 2018 (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Registered office address changed from Flat 14 Viking House 104 Renwick Road Barking IG11 0QF to 40 Jackdaw Road Jackdaw Road Corby NN18 8RY on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Flat 14 Viking House 104 Renwick Road Barking IG11 0QF to 40 Jackdaw Road Jackdaw Road Corby NN18 8RY on 12 August 2016 (1 page)
19 May 2016Director's details changed for Mr Stessy Semedo on 1 January 2016 (2 pages)
19 May 2016Director's details changed for Mr Stessy Semedo on 1 January 2016 (2 pages)
11 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
24 July 2014Registered office address changed from Flat 57 Hackworth Point 4 Rainhill Way London E3 3QA England to Flat 14 Viking House 104 Renwick Road Barking IG11 0QF on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Flat 57 Hackworth Point 4 Rainhill Way London E3 3QA England to Flat 14 Viking House 104 Renwick Road Barking IG11 0QF on 24 July 2014 (1 page)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)