Company NameTranquility Tanning & Beauty Limited
Company StatusDissolved
Company Number05098378
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameCamille Wyre
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address2 Beech Cottages
Stambridge Road
Rochford
Essex
SS4 2AX
Secretary NameMr Zane Cohen
StatusClosed
Appointed31 March 2009(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 14 June 2016)
RoleCompany Director
Correspondence AddressCherry Tree Lodge Canney Road
Steeple
Essex
CM0 7RS
Secretary NameJonathan Wyre
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Beech Cottages
Stambridge Road
Rochford
Essex
SS4 2AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetranquilitytanning.co.uk
Email address[email protected]
Telephone01694 211561
Telephone regionChurch Stretton

Location

Registered Address31 Grange Court
Grange Court Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,085
Cash£1,164
Current Liabilities£35,943

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
18 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(4 pages)
18 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(4 pages)
18 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 June 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom on 21 June 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 June 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 29 June 2010 (1 page)
29 June 2010Director's details changed for Camille Wyre on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
29 June 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 29 June 2010 (1 page)
29 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Camille Wyre on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Camille Wyre on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 May 2009Return made up to 08/04/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 May 2009Return made up to 08/04/09; full list of members (3 pages)
20 May 2009Secretary appointed mr zane cohen (1 page)
20 May 2009Appointment terminated secretary jonathan wyre (1 page)
20 May 2009Appointment terminated secretary jonathan wyre (1 page)
20 May 2009Secretary appointed mr zane cohen (1 page)
28 May 2008Return made up to 08/04/08; full list of members (3 pages)
28 May 2008Return made up to 08/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 April 2007Return made up to 08/04/07; full list of members (2 pages)
25 April 2007Return made up to 08/04/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 April 2006Return made up to 08/04/06; full list of members (2 pages)
12 April 2006Return made up to 08/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Return made up to 08/04/05; full list of members (6 pages)
28 April 2005Return made up to 08/04/05; full list of members (6 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
8 April 2004Incorporation (16 pages)
8 April 2004Incorporation (16 pages)