CLOUD NINE HEALTH & BEAUTY LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 3NN
Company number 04320711
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address ELM PARK HOUSE, ELM PARK COURT, PINNER, MIDDLESEX, HA5 3NN
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 12 November 2016 with updates. The most likely internet sites of CLOUD NINE HEALTH & BEAUTY LIMITED are www.cloudninehealthbeauty.co.uk, and www.cloud-nine-health-beauty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Cloud Nine Health Beauty Limited is a Private Limited Company. The company registration number is 04320711. Cloud Nine Health Beauty Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Cloud Nine Health Beauty Limited is Elm Park House Elm Park Court Pinner Middlesex Ha5 3nn. . EATON, Simon Charles is a Secretary of the company. EATON, Simon Charles is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary EATON, Alexandra Laurice has been resigned. Secretary HEAD, Peter William has been resigned. Secretary SEARS MORGAN ACCOUNTING SERVICES LIMITED has been resigned. Director BUTTACI, Carlo Calogero has been resigned. Director EATON, Alexandra Laurice has been resigned. Director HEAD, Peter William has been resigned. Director HEAD, Simone Marguerite has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
EATON, Simon Charles
Appointed Date: 22 August 2016

Director
EATON, Simon Charles
Appointed Date: 01 April 2016
44 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Secretary
EATON, Alexandra Laurice
Resigned: 22 August 2016
Appointed Date: 15 April 2015

Secretary
HEAD, Peter William
Resigned: 17 February 2006
Appointed Date: 12 November 2001

Secretary
SEARS MORGAN ACCOUNTING SERVICES LIMITED
Resigned: 15 April 2015
Appointed Date: 17 February 2006

Director
BUTTACI, Carlo Calogero
Resigned: 11 April 2008
Appointed Date: 17 February 2006
49 years old

Director
EATON, Alexandra Laurice
Resigned: 22 August 2016
Appointed Date: 17 February 2006
43 years old

Director
HEAD, Peter William
Resigned: 17 February 2006
Appointed Date: 12 November 2001
78 years old

Director
HEAD, Simone Marguerite
Resigned: 17 February 2006
Appointed Date: 12 November 2001
74 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Persons With Significant Control

Mr James David Hassan
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr David Dennis Cuby
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Subash Malkani
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Adrian Gerard Olivero
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Maurice Albert Perera
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr William Damian Cid De La Paz
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

CLOUD NINE HEALTH & BEAUTY LIMITED Events

08 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
First Gazette notice for compulsory strike-off
06 Feb 2017
Confirmation statement made on 12 November 2016 with updates
07 Nov 2016
Appointment of Mr Simon Charles Eaton as a secretary on 22 August 2016
07 Nov 2016
Termination of appointment of Alexandra Laurice Eaton as a director on 22 August 2016
...
... and 49 more events
03 Dec 2001
New secretary appointed;new director appointed
03 Dec 2001
Registered office changed on 03/12/01 from: 1ST cert,olympic house 17-19 whitworth street west manchester lancashire M1 5WG
03 Dec 2001
Secretary resigned;director resigned
03 Dec 2001
Director resigned
12 Nov 2001
Incorporation