Company NameFashion And Beauty Style Limited
Company StatusDissolved
Company Number09362673
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 4 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Roxana Balica
Date of BirthOctober 1994 (Born 29 years ago)
NationalityRomanian
StatusClosed
Appointed19 December 2014(same day as company formation)
RoleCosmetician
Country of ResidenceEngland
Correspondence Address53 Talgarth Road
London
W14 9DD
Director NameMr Adrian Balica
Date of BirthJune 1983 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 87 Inverness Terrace
London
W2 3JU

Location

Registered Address53 Talgarth Road
London
W14 9DD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Adrian Balica
50.00%
Ordinary
1 at £1Roxana Cristea-lazar
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
5 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
5 May 2019Registered office address changed from Flat 2 12Hogarth Road London SW5 0PT England to 53 Talgarth Road London W14 9DD on 5 May 2019 (1 page)
5 May 2019Change of details for Miss Roxana Balica as a person with significant control on 1 May 2019 (2 pages)
5 May 2019Director's details changed for Miss Roxana Balica on 1 May 2019 (2 pages)
31 October 2018Amended total exemption full accounts made up to 31 March 2018 (6 pages)
4 June 2018Confirmation statement made on 11 May 2018 with updates (3 pages)
4 June 2018Notification of Roxana Balica as a person with significant control on 6 April 2017 (2 pages)
4 June 2018Cessation of Adrian Balica as a person with significant control on 5 April 2017 (1 page)
1 June 2018Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom to Flat 2 12Hogarth Road London SW5 0PT on 1 June 2018 (1 page)
1 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
31 May 2018Director's details changed for Miss Roxana Balica on 31 May 2018 (2 pages)
31 May 2018Change of details for Mr Adrian Balica as a person with significant control on 31 May 2018 (2 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 May 2017Termination of appointment of Adrian Balica as a director on 5 April 2017 (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 May 2017Termination of appointment of Adrian Balica as a director on 5 April 2017 (1 page)
4 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
4 December 2016Director's details changed for Miss Roxana Cristea-Lazar on 4 December 2016 (2 pages)
4 December 2016Director's details changed for Miss Roxana Cristea-Lazar on 4 December 2016 (2 pages)
4 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
26 October 2016Director's details changed for Miss Roxana Cristea-Lazar on 25 October 2016 (2 pages)
26 October 2016Director's details changed for Miss Roxana Cristea-Lazar on 25 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Adrian Balica on 25 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Adrian Balica on 25 October 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
25 August 2015Registered office address changed from Flat 6 91 Inverness Terrace London W2 3JU to 63 Loveridge Road London NW6 2DR on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Flat 6 91 Inverness Terrace London W2 3JU to 63 Loveridge Road London NW6 2DR on 25 August 2015 (1 page)
22 June 2015Registered office address changed from 45a Goodge Street London W1T 1TB England to Flat 6 91 Inverness Terrace London W2 3JU on 22 June 2015 (2 pages)
22 June 2015Registered office address changed from 45a Goodge Street London W1T 1TB England to Flat 6 91 Inverness Terrace London W2 3JU on 22 June 2015 (2 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 2
(25 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 2
(25 pages)