Company NameLight Touch Beauty Therapy Limited
Company StatusDissolved
Company Number05566976
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Joy Haig
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address69 Beckenham Road
Bromley
BR3 4PR
Secretary NameMrs Joy Haig
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Beckenham Road
Bromley
BR3 4PR
Director NameMiss Camilla Haig
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address69 Beckenham Road
Bromley
BR3 4PR

Contact

Websitelighttouchbeauty.co.uk

Location

Registered Address69 Beckenham Road
Bromley
BR3 4PR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

1 at £1Joy Rosemary Haig
100.00%
Ordinary

Financials

Year2014
Net Worth£4,004
Cash£3,818
Current Liabilities£17,088

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 March 2006Delivered 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 2006Delivered 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

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (1 page)
20 April 2017Application to strike the company off the register (1 page)
28 March 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
28 March 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
14 December 2016Satisfaction of charge 2 in full (2 pages)
14 December 2016Satisfaction of charge 1 in full (1 page)
14 December 2016Satisfaction of charge 2 in full (2 pages)
14 December 2016Satisfaction of charge 1 in full (1 page)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 September 2016Termination of appointment of Camilla Haig as a director on 1 January 2016 (1 page)
20 September 2016Termination of appointment of Camilla Haig as a director on 1 January 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Camilla Haig on 19 September 2010 (2 pages)
8 December 2010Director's details changed for Camilla Haig on 19 September 2010 (2 pages)
8 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Mrs Joy Haig on 19 September 2010 (2 pages)
8 December 2010Secretary's details changed for Joy Haig on 19 September 2010 (1 page)
8 December 2010Secretary's details changed for Joy Haig on 19 September 2010 (1 page)
8 December 2010Director's details changed for Mrs Joy Haig on 19 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 October 2008Return made up to 19/09/08; full list of members (3 pages)
29 October 2008Return made up to 19/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 September 2007Return made up to 19/09/07; full list of members (2 pages)
25 September 2007Return made up to 19/09/07; full list of members (2 pages)
28 September 2006Ad 01/09/05--------- £ si 1@1=1 (1 page)
28 September 2006Ad 01/09/05--------- £ si 1@1=1 (1 page)
27 September 2006Return made up to 19/09/06; full list of members (2 pages)
27 September 2006Return made up to 19/09/06; full list of members (2 pages)
17 March 2006Particulars of mortgage/charge (6 pages)
17 March 2006Particulars of mortgage/charge (6 pages)
10 February 2006Particulars of mortgage/charge (7 pages)
10 February 2006Particulars of mortgage/charge (7 pages)
19 September 2005Incorporation (12 pages)
19 September 2005Incorporation (12 pages)