About

Registered Number: 06609860
Date of Incorporation: 03/06/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 11 months ago)
Registered Address: SMITH KING & CO, 281 Kenton Road, Harrow, Middlesex, HA3 0HQ,

 

Founded in 2008, Bee Zee Health & Beauty (UK) Ltd has its registered office in Harrow, Middlesex, it's status at Companies House is "Dissolved". This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 03 June 2008 03 June 2008 1
Secretary Name Appointed Resigned Total Appointments
CHISHTI, Zafar Zaman 03 June 2008 - 1
TEMPLE SECRETARIES LIMITED 03 June 2008 03 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 17 March 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 20 July 2016
AD01 - Change of registered office address 20 July 2016
AA - Annual Accounts 31 March 2016
CH01 - Change of particulars for director 30 September 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 21 March 2014
AD01 - Change of registered office address 25 February 2014
AD01 - Change of registered office address 06 February 2014
AD01 - Change of registered office address 22 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 21 March 2011
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.