Company NameVisual Hair & Beauty Limited
Company StatusDissolved
Company Number07231140
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Dina Almeida
Date of BirthOctober 1985 (Born 38 years ago)
NationalityPortuguese
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address795 Wandsworth Road
London
SW8 3JH
Director NameMr Marcos Alves
Date of BirthMarch 1981 (Born 43 years ago)
NationalityPortuguese
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address795 Wandsworth Road
London
SW8 3JH
Secretary NameMr Marcos Alves
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address795 Wandsworth Road
London
SW8 3JH

Contact

Telephone020 76224748
Telephone regionLondon

Location

Registered Address795 Wandsworth Road
London
SW8 3JH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

1 at £1Dina Almeida
50.00%
Ordinary
1 at £1Marcos Alves
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,762
Current Liabilities£8,523

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
17 October 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
17 October 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 May 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
21 April 2010Incorporation (23 pages)
21 April 2010Incorporation (23 pages)