About

Registered Number: 05788187
Date of Incorporation: 20/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2019 (4 years and 10 months ago)
Registered Address: Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham, DL3 7SD

 

Beauty By Honey Ltd was founded on 20 April 2006, it has a status of "Dissolved". The companies directors are listed as Singh, Narinder, Sharma, Bandana Devi, Sharma, Alok, Sharma, Alok. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Bandana Devi 14 June 2006 - 1
SHARMA, Alok 15 February 2011 25 July 2012 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Narinder 18 June 2007 - 1
SHARMA, Alok 14 June 2006 18 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2019
LIQ14 - N/A 22 May 2019
AD01 - Change of registered office address 09 May 2018
RESOLUTIONS - N/A 27 April 2018
LIQ02 - N/A 27 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 28 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
CS01 - N/A 14 June 2017
AAMD - Amended Accounts 23 March 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 23 January 2014
MR01 - N/A 24 October 2013
MR01 - N/A 02 August 2013
AR01 - Annual Return 18 April 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 25 July 2012
AAMD - Amended Accounts 10 April 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 18 February 2011
AP01 - Appointment of director 17 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 10 March 2008
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363s - Annual Return 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
287 - Change in situation or address of Registered Office 21 April 2006
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2013 Outstanding

N/A

A registered charge 24 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.