General information

Name:

Spa Fabulous Ltd

Office Address:

1st Floor Health Aid House Marlborough Hill HA1 1UD Harrow

Number: 05115158

Incorporation date: 2004-04-28

Dissolution date: 2021-07-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05115158 20 years ago, Spa Fabulous Limited had been a private limited company until July 13, 2021 - the date it was dissolved. The firm's latest mailing address was 1st Floor Health Aid House, Marlborough Hill Harrow.

The following business was managed by 1 managing director: Neena T. who was leading it from April 28, 2004 to the date it was dissolved on July 13, 2021.

Neena T. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Santosh T.

Role: Secretary

Appointed: 28 April 2004

Latest update: 10 March 2024

Neena T.

Role: Director

Appointed: 28 April 2004

Latest update: 10 March 2024

People with significant control

Neena T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 12 May 2021
Confirmation statement last made up date 28 April 2020
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 17 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Tue, 31st Mar 2020 (AA)
filed on: 21st, December 2020
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2014

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2012

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2013

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
17
Company Age

Similar companies nearby

Closest companies