UKBizDB.co.uk

DEAD SEA LABORATORIES (UK) LIMITED

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

This company is commonly known as Dead Sea Laboratories (uk) Limited. The company was founded 17 years ago and was given the registration number 05896348. The firm's registered office is in LONDON. You can find them at Suite 203, Second Floor China House, 401 Edgware Road, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:DEAD SEA LABORATORIES (UK) LIMITED
Company Number:05896348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Suite 203, Second Floor China House, 401 Edgware Road, London, England, NW2 6GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Arava St Pob 109, Airport City, Lod, Israel, 70150

Director01 January 2016Active
Flat 5 Homefield Court, Hendon, London, NW4 2BA

Secretary04 August 2006Active
Second Floor, Cardiff House, Tilling Road, London, NW2 1LJ

Corporate Secretary10 October 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 August 2006Active
16 Zeelon Street, Or-Yeuda, Israel,

Director15 February 2007Active
26, Dunstan Road, London, United Kingdom, NW11 8AA

Director04 August 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 August 2006Active

People with Significant Control

Mr Guo Guangchang
Notified on:18 July 2022
Status:Active
Date of birth:February 1967
Nationality:Chinese
Country of residence:United Kingdom
Address:First Floor, New Barnes Mill, Cottonmill Lane, St Albans, United Kingdom, AL1 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ahava - Dead Sea Laboratories
Notified on:04 August 2016
Status:Active
Country of residence:Israel
Address:1, Arava St Pob 109, Lod, Israel, 70150
Nature of control:
  • Ownership of shares 75 to 100 percent
Dror Barzilai
Notified on:04 August 2016
Status:Active
Date of birth:August 1953
Nationality:Israeli
Address:First Floor, New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-24Dissolution

Dissolution application strike off company.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Address

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

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Change person director company with change date.

Download
2017-01-13Address

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

Download
2017-01-12Accounts

Accounts with accounts type full.

Download
2016-11-19Gazette

Gazette filings brought up to date.

Download
2016-11-08Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.