Company NameBeauty Thread Ltd
Company StatusDissolved
Company Number06642995
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)
Previous NameBeauty Thread Brow Bar Limited

Business Activity

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

Directors

Director NameMr Syed Qaiser Ali Rizvi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hawkins Close
Manchester
M9 8QL
Director NameMr Syed Qaiser Ali Rizvi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hawkins Close
Manchester
M9 8QL
Secretary NameSyed Qaiser Ali Rizvi
NationalityPakistani
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hawkins Close
Manchester
M9 8QL

Location

Registered Address14 Rathbone Place
London
W1T 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Syed Qaiser Ali Rizvi
50.00%
Ordinary
500 at £1Uzma Qaiser
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,461
Cash£4,978
Current Liabilities£58,303

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the company off the register (3 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(3 pages)
7 July 2015Termination of appointment of Syed Qaiser Ali Rizvi as a secretary on 1 May 2015 (1 page)
7 July 2015Director's details changed for Mrs Uzma Qaiser on 1 May 2015 (2 pages)
7 July 2015Termination of appointment of Syed Qaiser Ali Rizvi as a secretary on 1 May 2015 (1 page)
7 July 2015Director's details changed for Mrs Uzma Qaiser on 1 May 2015 (2 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 January 2015Termination of appointment of Syed Qaiser Ali Rizvi as a director on 31 July 2014 (1 page)
19 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(5 pages)
1 May 2014Registered office address changed from Kiosk-4 Triangle Shopping Centre Exchange Square Manchester M4 3TR United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kiosk-4 Triangle Shopping Centre Exchange Square Manchester M4 3TR United Kingdom on 1 May 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 September 2011Company name changed beauty thread brow bar LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Director's details changed for Syed Qaiser Ali Rizvi on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Syed Qaiser Ali Rizvi on 22 July 2011 (2 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 January 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 January 2011 (1 page)
20 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 1,000
(3 pages)
20 August 2010Secretary's details changed for Syed Qaiser Ali Rizvi on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Uzma Qaiser on 20 August 2010 (2 pages)
21 July 2010Director's details changed for Syed Qaiser Ali Rizvi on 10 July 2010 (2 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Uzma Qaiser on 10 July 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 September 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2008Incorporation (16 pages)