About

Registered Number: 07215351
Date of Incorporation: 07/04/2010 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (8 years and 8 months ago)
Registered Address: David Lloyd Centre, Barton Embankment, Manchester, M17 8RH,

 

Le Beauty Boudoir Ltd was registered on 07 April 2010 and has its registered office in Manchester, it's status is listed as "Dissolved". Le Beauty Boudoir Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHALIDE, Fiaz 25 January 2011 - 1
KHALIDE, Aisha 01 January 2012 01 August 2012 1
MAHMMOOD, Sasha 29 June 2010 01 February 2011 1
MIRZA, Jasmine 07 April 2010 29 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
L64.07 - Release of Official Receiver 26 April 2016
COCOMP - Order to wind up 31 October 2014
DISS40 - Notice of striking-off action discontinued 03 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DISS40 - Notice of striking-off action discontinued 24 August 2013
AR01 - Annual Return 22 August 2013
AD01 - Change of registered office address 15 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 30 August 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 08 December 2011
AD01 - Change of registered office address 08 December 2011
DISS40 - Notice of striking-off action discontinued 18 October 2011
AR01 - Annual Return 17 October 2011
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 17 October 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AP01 - Appointment of director 02 February 2011
MG01 - Particulars of a mortgage or charge 27 November 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
NEWINC - New incorporation documents 07 April 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.