Company NameBrit Bardot Stylist Limited
Company StatusDissolved
Company Number06617198
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 11 months ago)
Dissolution Date18 June 2013 (10 years, 11 months ago)
Previous NameMagnaloop Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Bridget Melanie Taylor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 Phoenix Way
23-25 East Hill
London
SW18 2PW
Secretary NameMrs Barbara Ceceline English
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address159 Wilford Grove
Nottingham
Nottinghamshire
NG2 2DX
Director NameMiss Joanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered AddressFlat 14 Phoenix Way
23-25 East Hill
London
SW18 2PW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Miss Bridget Melanie Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£305
Cash£3
Current Liabilities£3,379

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(4 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(4 pages)
4 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
4 May 2011Company name changed magnaloop LIMITED\certificate issued on 04/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-04
(3 pages)
4 May 2011Company name changed magnaloop LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Miss Bridget Melanie Taylor on 11 June 2010 (2 pages)
6 September 2010Director's details changed for Miss Bridget Melanie Taylor on 11 June 2010 (2 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 August 2009Return made up to 11/06/09; full list of members (3 pages)
11 August 2009Return made up to 11/06/09; full list of members (3 pages)
12 January 2009Director appointed miss bridget melanie taylor (1 page)
12 January 2009Registered office changed on 12/01/2009 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom (1 page)
12 January 2009Registered office changed on 12/01/2009 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom (1 page)
12 January 2009Director appointed miss bridget melanie taylor (1 page)
12 January 2009Appointment terminated director joanna saban (1 page)
12 January 2009Secretary appointed mrs barbara ceceline english (1 page)
12 January 2009Appointment Terminated Director joanna saban (1 page)
12 January 2009Secretary appointed mrs barbara ceceline english (1 page)
2 October 2008Director appointed miss joanna saban (1 page)
2 October 2008Appointment terminated director A.C. directors LIMITED (1 page)
2 October 2008Director appointed miss joanna saban (1 page)
2 October 2008Appointment Terminated Director A.C. directors LIMITED (1 page)
11 June 2008Incorporation (15 pages)
11 June 2008Incorporation (15 pages)