Company NameWorld Beauty And Spa Ltd
DirectorAdetola Omowunmi Amao
Company StatusActive
Company Number09727722
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Adetola Omowunmi Amao
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fieldfare Road
London
SE28 8HS
Director NameHafez Shahed
Date of BirthMay 1973 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Stamford Close
London
N15 4PX

Location

Registered Address4 Beresford Street
Woolwich
London
SE18 6BB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

100 at £1Adetola Omowunmi Abosede Amao
100.00%
Ordinary

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

23 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
9 June 2023Unaudited abridged accounts made up to 30 August 2022 (9 pages)
20 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
8 July 2022Unaudited abridged accounts made up to 30 August 2021 (9 pages)
23 March 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
11 August 2021Unaudited abridged accounts made up to 30 August 2020 (9 pages)
10 August 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
16 March 2021Termination of appointment of Hafez Shahed as a director on 11 August 2015 (1 page)
16 March 2021Registered office address changed from 13 Stamford Close London N15 4PX England to 4 Beresford Street Woolwich London SE18 6BB on 16 March 2021 (1 page)
16 March 2021Micro company accounts made up to 30 August 2019 (3 pages)
19 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
21 May 2020Compulsory strike-off action has been discontinued (1 page)
20 May 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 April 2019Compulsory strike-off action has been discontinued (1 page)
29 April 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
3 August 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
16 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
11 May 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 March 2017Registered office address changed from 4 Beresford Square London SE18 6BB to 13 Stamford Close London N15 4PX on 30 March 2017 (1 page)
30 March 2017Appointment of Hafez Shahed as a director on 11 August 2015 (2 pages)
30 March 2017Registered office address changed from 4 Beresford Square London SE18 6BB to 13 Stamford Close London N15 4PX on 30 March 2017 (1 page)
30 March 2017Appointment of Hafez Shahed as a director on 11 August 2015 (2 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
11 December 2015Director's details changed for Miss Adetola Omowunmi Amao on 10 December 2015 (2 pages)
11 December 2015Director's details changed for Miss Adetola Omowunmi Amao on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Miss Adetola Omowunmi Abosede Amao on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Miss Adetola Omowunmi Abosede Amao on 10 December 2015 (2 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)