About

Registered Number: 04832376
Date of Incorporation: 15/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 39 Belle Vue Road, Earl Shilton, Leicester, LE9 7PA,

 

Based in Leicester, Beauty Solutions (Hinckley) Ltd was founded on 15 July 2003, it has a status of "Dissolved". The current directors of the organisation are listed as Pitt, Elizabeth Ann, Accountancy Services, Hill, Marie Michelle, Jones, Sian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITT, Elizabeth Ann 15 July 2003 - 1
HILL, Marie Michelle 15 July 2003 27 July 2006 1
JONES, Sian 15 July 2003 03 August 2005 1
Secretary Name Appointed Resigned Total Appointments
ACCOUNTANCY SERVICES 03 August 2005 04 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
DISS40 - Notice of striking-off action discontinued 23 October 2018
CS01 - N/A 22 October 2018
AD01 - Change of registered office address 22 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AD01 - Change of registered office address 15 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 30 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
DISS40 - Notice of striking-off action discontinued 07 February 2009
363a - Annual Return 06 February 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
363a - Annual Return 01 November 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 03 October 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
AA - Annual Accounts 14 June 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 21 July 2004
225 - Change of Accounting Reference Date 21 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 August 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.