Bromley
BR3 4PR
Secretary Name | Mrs Joy Haig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Beckenham Road Bromley BR3 4PR |
Director Name | Miss Camilla Haig |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 69 Beckenham Road Bromley BR3 4PR |
Website | lighttouchbeauty.co.uk |
---|
Registered Address | 69 Beckenham Road Bromley BR3 4PR |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
1 at £1 | Joy Rosemary Haig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,004 |
Cash | £3,818 |
Current Liabilities | £17,088 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2006 | Delivered on: 17 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 beckenham road, beckenham, kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
4 February 2006 | Delivered on: 10 February 2006 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (1 page) |
20 April 2017 | Application to strike the company off the register (1 page) |
28 March 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
28 March 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
14 December 2016 | Satisfaction of charge 2 in full (2 pages) |
14 December 2016 | Satisfaction of charge 1 in full (1 page) |
14 December 2016 | Satisfaction of charge 2 in full (2 pages) |
14 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 September 2016 | Termination of appointment of Camilla Haig as a director on 1 January 2016 (1 page) |
20 September 2016 | Termination of appointment of Camilla Haig as a director on 1 January 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Director's details changed for Camilla Haig on 19 September 2010 (2 pages) |
8 December 2010 | Director's details changed for Camilla Haig on 19 September 2010 (2 pages) |
8 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Director's details changed for Mrs Joy Haig on 19 September 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Joy Haig on 19 September 2010 (1 page) |
8 December 2010 | Secretary's details changed for Joy Haig on 19 September 2010 (1 page) |
8 December 2010 | Director's details changed for Mrs Joy Haig on 19 September 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
29 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
28 September 2006 | Ad 01/09/05--------- £ si 1@1=1 (1 page) |
28 September 2006 | Ad 01/09/05--------- £ si 1@1=1 (1 page) |
27 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
17 March 2006 | Particulars of mortgage/charge (6 pages) |
17 March 2006 | Particulars of mortgage/charge (6 pages) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
19 September 2005 | Incorporation (12 pages) |
19 September 2005 | Incorporation (12 pages) |