Company NameLashes So Lavish Limited
Company StatusDissolved
Company Number05375519
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NamesBirchlane Developments Limited and One On One Lashes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Christina Alexandra Jenkins
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Cottage Fullers End
Elsenham
Nr Bishops Stortford
Essex
CM22 6EA
Director NameMr Ray Jenkins
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Cottage Fullers End
Elsenham
Nr Bishops Stortford
Essex
CM22 6EA
Director NameMrs Beverley Alison Piper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address17 Baron Gardens
Barkingside
Ilford
Essex
IG6 1NX
Director NameMr Roland Piper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Baron Gardens
Barkingside
Ilford
Essex
IG6 1NX
Secretary NameMr Ray Jenkins
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Cottage Fullers End
Elsenham
Nr Bishops Stortford
Essex
CM22 6EA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (1 page)
10 July 2007Registered office changed on 10/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
4 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 March 2006Return made up to 25/02/06; full list of members (8 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New secretary appointed;new director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Secretary resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
18 October 2005Company name changed birchlane developments LIMITED\certificate issued on 18/10/05 (2 pages)
25 February 2005Incorporation (15 pages)