Company NameEloquence Health And Beauty Limited
Company StatusDissolved
Company Number09100885
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 11 months ago)
Dissolution Date23 January 2024 (3 months, 3 weeks ago)

Business Activity

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

Directors

Director NameIan Attwood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(same day as company formation)
RoleMarketing
Country of ResidenceSwitzerland
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Secretary NameMrs Jenny Anne Linney
StatusClosed
Appointed09 November 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 23 January 2024)
RoleCompany Director
Correspondence AddressSuite D2, 1st Floor The Quadrant
Mercury Court
Chester
Cheshire
CH1 4QR
Wales

Location

Registered AddressSuite D2, 1st Floor The Quadrant
Mercury Court
Chester
Cheshire
CH1 4QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 November 2021Appointment of Mrs Jenny Anne Linney as a secretary on 9 November 2021 (2 pages)
16 September 2021Compulsory strike-off action has been discontinued (1 page)
15 September 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 July 2017Notification of Ian Attwood as a person with significant control on 6 May 2016 (2 pages)
10 July 2017Notification of Ian Attwood as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Ian Attwood as a person with significant control on 6 May 2016 (2 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
26 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 January 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
5 January 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
22 January 2015Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN United Kingdom to Suite D2, 1St Floor the Quadrant Mercury Court Chester Cheshire CH1 4QR on 22 January 2015 (1 page)
22 January 2015Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN United Kingdom to Suite D2, 1St Floor the Quadrant Mercury Court Chester Cheshire CH1 4QR on 22 January 2015 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(46 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(46 pages)