Company NamePeppermint Spa Limited
DirectorsGyongyi Weston and Mark Craig Weston
Company StatusActive - Proposal to Strike off
Company Number10739988
CategoryPrivate Limited Company
Incorporation Date25 April 2017(7 years ago)

Business Activity

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

Directors

Director NameMrs Gyongyi Weston
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityHungarian
StatusCurrent
Appointed25 April 2017(same day as company formation)
RoleSales Director
Country of ResidenceHungary
Correspondence Address24 Mortimer Street
London
W1T 3JP
Director NameMr Mark Craig Weston
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed25 April 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Mortimer Street
London
W1T 3JP
Director NameMs Jodie Lianne Alicia Weston
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 707 1 Pan Peninsula Square
London
E14 9HA
Secretary NameMr Mark Craig Weston
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Correspondence Address24 Mortimer Street
London
W1T 3JP

Location

Registered Address24 Mortimer Street
London
W1T 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2020 (4 years ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 March 2021 (3 years, 1 month ago)
Next Return Due14 April 2022 (overdue)

Filing History

5 June 2020Micro company accounts made up to 30 April 2019 (6 pages)
27 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
24 January 2019Termination of appointment of Jodie Lianne Alicia Weston as a director on 13 December 2018 (1 page)
12 July 2018Termination of appointment of Mark Craig Weston as a secretary on 27 June 2018 (1 page)
12 July 2018Registered office address changed from Muse of London 24 Mortimer Street London W1T 3JP England to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 12 July 2018 (1 page)
29 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 100
(31 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 100
(31 pages)