About

Registered Number: 04765834
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2018 (5 years and 5 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Founded in 2003, Madeleine's Health & Beauty Ltd has its registered office in Fareham, it has a status of "Dissolved". The business has 4 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VERE, Ruth Helen 15 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DE VERE, Madeleine Hannah 10 February 2016 - 1
OWEN, Margaret Helen 28 February 2005 09 February 2016 1
WOOLDRIDGE, Amanda 15 May 2003 28 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2018
LIQ13 - N/A 30 August 2018
AD01 - Change of registered office address 01 September 2017
RESOLUTIONS - N/A 30 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2017
LIQ01 - N/A 30 August 2017
AA - Annual Accounts 18 July 2017
MR04 - N/A 23 June 2017
CS01 - N/A 23 May 2017
AD01 - Change of registered office address 23 May 2017
AA - Annual Accounts 24 July 2016
AR01 - Annual Return 15 May 2016
AP03 - Appointment of secretary 28 February 2016
TM02 - Termination of appointment of secretary 28 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 25 May 2015
CH01 - Change of particulars for director 25 May 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 15 June 2014
AR01 - Annual Return 29 May 2013
CH03 - Change of particulars for secretary 29 May 2013
AA - Annual Accounts 21 May 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 08 June 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 18 May 2010
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 21 May 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 06 June 2006
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 16 June 2004
225 - Change of Accounting Reference Date 27 April 2004
225 - Change of Accounting Reference Date 06 January 2004
287 - Change in situation or address of Registered Office 19 December 2003
395 - Particulars of a mortgage or charge 11 December 2003
395 - Particulars of a mortgage or charge 21 October 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 November 2003 Fully Satisfied

N/A

Debenture 06 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.