Company NameEllabella Beauty Limited
Company StatusDissolved
Company Number07188109
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Cherie Ada Diggles
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(5 days after company formation)
Appointment Duration8 years, 2 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Business Centre 1 Poplar Grove
Stockport
Cheshire
SK2 7JD
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressThe Business Centre
1 Poplar Grove
Stockport
Cheshire
SK2 7JD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cherie Diggles
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,331
Current Liabilities£11,920

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
23 February 2018Application to strike the company off the register (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(3 pages)
3 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(3 pages)
30 March 2016Registered office address changed from Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX to C/O Pamela Brown Ltd the Business Centre 1 Poplar Grove Stockport Cheshire SK2 7JD on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX to C/O Pamela Brown Ltd the Business Centre 1 Poplar Grove Stockport Cheshire SK2 7JD on 30 March 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from C/O C/O Ppi Accountancy Limited Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS England on 27 March 2012 (1 page)
27 March 2012Registered office address changed from C/O C/O Ppi Accountancy Limited Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS England on 27 March 2012 (1 page)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
26 May 2011Registered office address changed from the Old Post Office Oldham Road Sowerby Bridge West Yorkshire HX6 4DN England on 26 May 2011 (1 page)
26 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
26 May 2011Registered office address changed from the Old Post Office Oldham Road Sowerby Bridge West Yorkshire HX6 4DN England on 26 May 2011 (1 page)
17 March 2010Appointment of Mrs Cherie Ada Diggles as a director (2 pages)
17 March 2010Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS United Kingdom on 17 March 2010 (1 page)
17 March 2010Appointment of Mrs Cherie Ada Diggles as a director (2 pages)
16 March 2010Termination of appointment of Rhys Evans as a director (1 page)
16 March 2010Termination of appointment of Rhys Evans as a director (1 page)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)