UKBizDB.co.uk

BIO SCULPTURE GEL (IRELAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bio Sculpture Gel (ireland) Limited. The company was founded 23 years ago and was given the registration number 04183553. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BIO SCULPTURE GEL (IRELAND) LIMITED
Company Number:04183553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2001
End of financial year:29 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, N3 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House 319, Ballards Lane, London, N12 8LY

Secretary20 March 2001Active
Pearl Assurance House 319, Ballards Lane, London, N12 8LY

Director20 March 2001Active
Pearl Assurance House 319, Ballards Lane, London, N12 8LY

Director18 March 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary20 March 2001Active
Aston House, Cornwall Avenue, London, N3 1LF

Director20 March 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director20 March 2001Active

People with Significant Control

Mrs Helen Ellison
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Pearl Assurance House 319, Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sinead Sarah Mydat
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:Pearl Assurance House 319, Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-19Address

Change registered office address company with date old address new address.

Download
2022-10-19Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-19Resolution

Resolution.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Accounts

Accounts with accounts type total exemption small.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.