ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beauty Holdings London Limited

Beauty Holdings London Limited is a dissolved company incorporated on 30 April 2013 with the registered office located in London, City of London. Beauty Holdings London Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 28 March 2023 (2 years 7 months ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
08511141
Private limited company
Age
12 years
Incorporated 30 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Oct 1977
Mr Aleksei Sharonov
PSC • Russian • Lives in Russia • Born in Jun 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Redford & Co Limited
Mr Marcus James Redford is a mutual person.
Active
Rosewood Capital Limited
Mr Marcus James Redford and Redford Secretarial Services Limited are mutual people.
Active
The Rosewood Capital Group Limited
Mr Marcus James Redford and Redford Secretarial Services Limited are mutual people.
Active
Bryanston Films Limited
Mr Marcus James Redford is a mutual person.
Active
Investment And Securities Trust Limited
Redford Secretarial Services Limited is a mutual person.
Active
Central Town Properties Limited
Redford Secretarial Services Limited is a mutual person.
Active
Tigon Film Distributors Limited
Mr Marcus James Redford is a mutual person.
Active
Euro London Films Limited
Mr Marcus James Redford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2018)
Period Ended
30 Apr 2018
For period 30 Apr30 Apr 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Increased by £90 (+900%)
Total Liabilities
£0
Same as previous period
Net Assets
£100
Increased by £90 (+900%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
2 Years 7 Months Ago on 28 Mar 2023
Registered Address Changed
4 Years Ago on 27 Jul 2021
Voluntary Liquidator Appointed
4 Years Ago on 8 Jul 2021
Liquidator Removed By Court
4 Years Ago on 8 Jul 2021
Registered Address Changed
4 Years Ago on 12 Feb 2021
Confirmation Submitted
4 Years Ago on 4 Feb 2021
Igor Yakovlev (PSC) Resigned
5 Years Ago on 22 Sep 2020
Irina Fomina (PSC) Resigned
5 Years Ago on 22 Sep 2020
Aleksei Sharonov (PSC) Appointed
5 Years Ago on 22 Sep 2020
Voluntary Liquidator Appointed
5 Years Ago on 7 Aug 2020
Get Credit Report
Discover Beauty Holdings London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 28 Mar 2023
Return of final meeting in a members' voluntary winding up
Submitted on 28 Dec 2022
Liquidators' statement of receipts and payments to 11 October 2021
Submitted on 15 Dec 2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021
Submitted on 27 Jul 2021
Removal of liquidator by court order
Submitted on 8 Jul 2021
Appointment of a voluntary liquidator
Submitted on 8 Jul 2021
Notification of Aleksei Sharonov as a person with significant control on 22 September 2020
Submitted on 16 Feb 2021
Cessation of Irina Fomina as a person with significant control on 22 September 2020
Submitted on 16 Feb 2021
Cessation of Igor Yakovlev as a person with significant control on 22 September 2020
Submitted on 16 Feb 2021
Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 12 February 2021
Submitted on 12 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year