About

Registered Number: 06434219
Date of Incorporation: 22/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (5 years and 4 months ago)
Registered Address: WATSONS ASSOCIATES, Top Floor Corner House, Market Place, Braintree, CM7 3HQ,

 

Based in Braintree, Complete Toning & Beauty Ltd was founded on 22 November 2007. We don't currently know the number of employees at the organisation. The company has 4 directors listed as Wharrier, Jennifer Carol, Day, Rachel Mary, Snelling, Kelly Ruth, Wharrier, Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHARRIER, Jennifer Carol 22 November 2007 - 1
DAY, Rachel Mary 13 March 2013 08 March 2019 1
SNELLING, Kelly Ruth 06 April 2017 08 March 2019 1
WHARRIER, Nicholas 01 September 2008 11 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 16 January 2017
RESOLUTIONS - N/A 19 August 2016
AA - Annual Accounts 19 August 2016
AD01 - Change of registered office address 18 August 2016
AD01 - Change of registered office address 18 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 12 July 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 10 April 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 December 2010
TM02 - Termination of appointment of secretary 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 24 June 2010
CH01 - Change of particulars for director 07 June 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 24 November 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
NEWINC - New incorporation documents 22 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture deed 23 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.