About

Registered Number: 06050970
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Overdene House, 49 Church Street Theale, Reading, Berkshire, RG7 5BX

 

The Face Beauty Ltd was setup in 2007, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Westbrook, Carrie, Westbrook, John Derrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTBROOK, Carrie 12 January 2007 - 1
WESTBROOK, John Derrick 31 January 2019 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 February 2019
PSC01 - N/A 25 February 2019
AP01 - Appointment of director 13 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 21 December 2017
DISS40 - Notice of striking-off action discontinued 27 April 2017
CS01 - N/A 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
CH03 - Change of particulars for secretary 25 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 27 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
225 - Change of Accounting Reference Date 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.