About

Registered Number: 06695838
Date of Incorporation: 11/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 128 King Street, Hammersmith, London, W6 0QU

 

Established in 2008, Beauty Bags Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Gogar, Jinder Singh, Nehaily, Nehal, Al Masri, Mohamad, Baig, Mirza Altaf Ali, Gogar, Gurcharan Singh, Gogar, Vicky Singh, Malik, Rubina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOGAR, Jinder Singh 14 June 2016 - 1
AL MASRI, Mohamad 11 September 2008 30 September 2012 1
BAIG, Mirza Altaf Ali 28 October 2013 14 June 2016 1
GOGAR, Gurcharan Singh 28 October 2013 14 June 2016 1
GOGAR, Vicky Singh 14 June 2016 01 January 2020 1
MALIK, Rubina 30 September 2012 28 October 2013 1
Secretary Name Appointed Resigned Total Appointments
NEHAILY, Nehal 11 September 2008 30 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 16 June 2020
PSC01 - N/A 16 January 2020
PSC07 - N/A 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 30 June 2019
CS01 - N/A 24 June 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 29 June 2018
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AA - Annual Accounts 16 March 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
AR01 - Annual Return 05 February 2016
GAZ1 - First notification of strike-off action in London Gazette 26 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 29 June 2013
AP01 - Appointment of director 10 May 2013
TM02 - Termination of appointment of secretary 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 12 December 2012
CH03 - Change of particulars for secretary 12 December 2012
CH01 - Change of particulars for director 12 December 2012
DS02 - Withdrawal of striking off application by a company 11 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 08 October 2011
SOAS(A) - Striking-off action suspended (Section 652A) 02 October 2011
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2011
DS01 - Striking off application by a company 16 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 09 June 2010
AD01 - Change of registered office address 09 December 2009
363a - Annual Return 22 September 2009
NEWINC - New incorporation documents 11 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.