Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sharmi Joseph Beauty Ltd
Sharmi Joseph Beauty Ltd is a liquidation company incorporated on 16 July 2004 with the registered office located in Lichfield, Staffordshire. Sharmi Joseph Beauty Ltd was registered 21 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
14 years ago
Company No
05181403
Private limited company
Age
21 years
Incorporated
16 July 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3377 days
Awaiting first confirmation statement
Dated
16 July 2016
Was due on
30 July 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
5295 days
For period
1 Aug
⟶
31 Jul 2009
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 July 2010
Was due on
30 April 2011
(14 years ago)
Learn more about Sharmi Joseph Beauty Ltd
Contact
Update Details
Address
St Johns Court
Wiltell Road
Lichfield
Staffs
WS14 9DS
Address changed on
18 Jul 2024
(1 year 3 months ago)
Previous address was
1st Floor 15 Colmore Row Cathedral Cuort Birmingham B3 2BH
Companies in WS14 9DS
Telephone
Unreported
Email
Unreported
Website
Sharmiandjoseph.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Sonia Vinicia Wieck
Director • Secretary • Therapist • British • Lives in England • Born in Jun 1974
Mrs Sharmi Wieck
Director • British • Lives in England • Born in Feb 1944
Miss Tanja Anastasia Wieck
Director • British • Lives in UK • Born in Jan 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Harley Street Aestheticians Ltd
Mrs Sharmi Wieck is a mutual person.
Active
Medical Aestheticians Limited
Mrs Sharmi Wieck is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2009)
Period Ended
31 Jul 2009
For period
31 Jul
⟶
31 Jul 2009
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.73K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£122.27K
Increased by £80.94K (+196%)
Total Liabilities
-£146.07K
Increased by £87.2K (+148%)
Net Assets
-£23.8K
Decreased by £6.27K (+36%)
Debt Ratio (%)
119%
Decreased by 22.96% (-16%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
11 Years Ago on 8 Nov 2013
Voluntary Liquidator Appointed
14 Years Ago on 5 Jul 2011
Registered Address Changed
14 Years Ago on 8 Jun 2011
Confirmation Submitted
15 Years Ago on 24 Sep 2010
Compulsory Gazette Notice
15 Years Ago on 3 Aug 2010
Compulsory Strike-Off Discontinued
15 Years Ago on 31 Jul 2010
Sharmi Mary Wieck Details Changed
16 Years Ago on 1 Oct 2009
Tanja Anastasia Wieck Details Changed
16 Years Ago on 1 Oct 2009
Sonia Vinicia Wieck Details Changed
16 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover Sharmi Joseph Beauty Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 8 Sep 2025
Liquidators' statement of receipts and payments to 22 June 2024
Submitted on 18 Jul 2024
Registered office address changed from 1st Floor 15 Colmore Row Cathedral Cuort Birmingham B3 2BH to St Johns Court Wiltell Road Lichfield Staffs WS14 9DS on 18 July 2024
Submitted on 18 Jul 2024
Death of a liquidator
Submitted on 25 Apr 2024
Liquidators' statement of receipts and payments to 22 June 2023
Submitted on 17 Aug 2023
Liquidators' statement of receipts and payments to 22 June 2022
Submitted on 25 Aug 2022
Liquidators' statement of receipts and payments to 22 June 2021
Submitted on 13 Aug 2021
Liquidators' statement of receipts and payments to 22 June 2020
Submitted on 7 Sep 2020
Liquidators' statement of receipts and payments to 22 June 2017
Submitted on 4 Sep 2017
Liquidators' statement of receipts and payments to 22 June 2016
Submitted on 28 Jul 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs