Company NamePeachaus Beauty Limited
Company StatusDissolved
Company Number11622463
CategoryPrivate Limited Company
Incorporation Date15 October 2018(5 years, 6 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameGillian Ridley Whittle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFletland Mill House King Street
Baston
Lincolnshire
PE6 9NS
Director NameJohn Whittle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2018(1 day after company formation)
Appointment Duration2 years, 6 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Warrington Crescent
London
W9 1ED
Director NameMr David Robert Meller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(2 weeks, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeller Design Solutions Unit H Bedford Business Pa
Mile Road
Bedford
Bedfordshire
MK42 9TW

Location

Registered Address19a Warrington Crescent
London
W9 1ED
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
22 January 2021Application to strike the company off the register (1 page)
23 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 December 2019Registered office address changed from Fletland Mill Cottages Kings Street Baston Peterborough PE6 9NS England to 19a Warrington Crescent London W9 1ED on 9 December 2019 (1 page)
27 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
8 August 2019Termination of appointment of David Robert Meller as a director on 8 August 2019 (1 page)
8 August 2019Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Fletland Mill Cottages Kings Street Baston Peterborough PE6 9NS on 8 August 2019 (1 page)
18 February 2019Registered office address changed from 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page)
18 February 2019Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page)
26 November 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 100
(4 pages)
23 November 2018Appointment of John Whittle as a director on 16 October 2018 (2 pages)
19 November 2018Appointment of Mr David Robert Meller as a director on 1 November 2018 (2 pages)
13 November 2018Notification of John Whittle as a person with significant control on 1 November 2018 (2 pages)
13 November 2018Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
15 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-15
  • GBP 50
(28 pages)