Company NameChic Hair & Beauty Ltd.
DirectorNatalia Watson
Company StatusActive - Proposal to Strike off
Company Number04580686
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Natalia Watson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(2 months after company formation)
Appointment Duration21 years, 3 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address151 Langdale Drive
Cramlington
Northumberland
NE23 8EP
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW
Secretary NameMichael Watson
NationalityBritish
StatusResigned
Appointed06 January 2003(2 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address16 West View
Bedlington
Northumberland
NE22 7JX

Contact

Telephone01670 825178
Telephone regionMorpeth

Location

Registered Address22 Front Street West
Bedlington
Northumberland
NE22 5UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington Central
Built Up AreaBedlington

Shareholders

2 at £1Natalia Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£188
Cash£3,661
Current Liabilities£11,914

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return22 October 2022 (1 year, 6 months ago)
Next Return Due5 November 2023 (overdue)

Filing History

9 February 2024Compulsory strike-off action has been suspended (1 page)
9 January 2024First Gazette notice for compulsory strike-off (1 page)
4 July 2023Micro company accounts made up to 30 November 2022 (4 pages)
27 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 November 2021 (4 pages)
8 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 30 November 2019 (4 pages)
15 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 30 November 2018 (4 pages)
9 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 November 2017 (5 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
27 April 2017Micro company accounts made up to 30 November 2016 (5 pages)
27 April 2017Micro company accounts made up to 30 November 2016 (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
28 July 2014Micro company accounts made up to 30 November 2013 (2 pages)
28 July 2014Micro company accounts made up to 30 November 2013 (2 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
24 April 2013Director's details changed for Natalia Watson on 23 April 2013 (2 pages)
24 April 2013Director's details changed for Natalia Watson on 23 April 2013 (2 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
23 November 2009Registered office address changed from 6 High Street Guidepost Choppington Northumberland NE62 5QY on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 6 High Street Guidepost Choppington Northumberland NE62 5QY on 23 November 2009 (1 page)
23 November 2009Director's details changed for Natasha Watson on 13 November 2009 (2 pages)
23 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Natasha Watson on 13 November 2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 February 2009Return made up to 04/11/08; full list of members (3 pages)
5 February 2009Return made up to 04/11/08; full list of members (3 pages)
3 February 2009Appointment terminated secretary michael watson (1 page)
3 February 2009Appointment terminated secretary michael watson (1 page)
10 December 2008Return made up to 04/11/07; full list of members (3 pages)
10 December 2008Return made up to 04/11/07; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 November 2006Return made up to 04/11/06; full list of members (2 pages)
24 November 2006Return made up to 04/11/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 November 2005Return made up to 04/11/05; full list of members (2 pages)
8 November 2005Return made up to 04/11/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (11 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (11 pages)
29 October 2004Return made up to 04/11/04; full list of members (6 pages)
29 October 2004Return made up to 04/11/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
17 November 2003Return made up to 04/11/03; full list of members (6 pages)
17 November 2003Return made up to 04/11/03; full list of members (6 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
8 January 2003Company name changed lintonville 29 LIMITED\certificate issued on 08/01/03 (2 pages)
8 January 2003Company name changed lintonville 29 LIMITED\certificate issued on 08/01/03 (2 pages)
4 November 2002Incorporation (16 pages)
4 November 2002Incorporation (16 pages)