This company is commonly known as Angelic Health & Beauty Ltd. The company was founded 7 years ago and was given the registration number 10655062. The firm's registered office is in LONDON. You can find them at 152 - 160 152- 160 City Road, Kemp House, London, . This company's SIC code is 86210 - General medical practice activities.
Name | : | ANGELIC HEALTH & BEAUTY LTD |
---|---|---|
Company Number | : | 10655062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2017 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 152 - 160 152- 160 City Road, Kemp House, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
628, Westhorne Avenue, London, England, SE9 6TF | Director | 20 October 2021 | Active |
152 - 160, 152- 160 City Road, Kemp House, London, England, EC1V 2NX | Secretary | 23 August 2020 | Active |
152 - 160, 152- 160 City Road, Kemp House, London, England, EC1V 2NX | Secretary | 07 March 2017 | Active |
628, 628 Westhorne Avenue, London, England, SE9 6TF | Director | 04 August 2021 | Active |
628 Westhorne Avenue, Westhorne Avenue, London, England, SE9 6TF | Director | 23 August 2020 | Active |
628, Westhorne Avenue, London, England, SE9 6TF | Director | 07 March 2017 | Active |
628, Westhorne Avenue, London, England, SE9 6TF | Director | 26 May 2021 | Active |
628, Westhorne Avenue, London, England, SE9 6TF | Director | 18 May 2021 | Active |
40, Passfield Path, London, England, SE28 8BT | Director | 18 May 2021 | Active |
4, Old School Mews, Kennington, Ashford, England, TN24 9ES | Director | 18 May 2021 | Active |
11, Flat 11 Gladstone House, 31 Dowells Street, London, United Kingdom, SE10 9FF | Director | 23 August 2020 | Active |
628, Westhorne Avenue, London, England, SE9 6TF | Director | 07 June 2021 | Active |
Mr Kwabena Kusi Kyerematen | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | Ghanaian |
Country of residence | : | England |
Address | : | 4, Old School Mews, Ashford, England, TN24 9ES |
Nature of control | : |
|
Miss Angela Efua Gyanwa Addae | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 628 Westhorne Avenue, Westhorne Avenue, London, England, SE9 6TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-13 | Gazette | Gazette notice compulsory. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Capital | Capital allotment shares. | Download |
2022-06-01 | Change of name | Certificate change of name company. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-23 | Officers | Termination director company with name termination date. | Download |
2021-05-23 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.