About

Registered Number: 06551599
Date of Incorporation: 01/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 41 Newbury Drive, Daventry, Northamptonshire, NN11 0WQ

 

Founded in 2008, The Beauty Spot (Daventry) Ltd are based in Daventry. The current directors of the business are listed as Holbeche, Gail, Secretarial Appointments Limited, Corporate Appointments Limited. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLBECHE, Gail 01 April 2008 - 1
Corporate Appointments Limited 01 April 2008 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
Secretarial Appointments Limited 01 April 2008 01 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 28 December 2018
AA - Annual Accounts 13 December 2018
CH01 - Change of particulars for director 04 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AA - Annual Accounts 24 January 2012
AD01 - Change of registered office address 31 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 16 January 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.