Company NameInner Radiance Ltd
DirectorNicola Suzanne Marshall
Company StatusActive
Company Number07729085
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameNicola Suzanne Marshall
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address16 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameMrs Nicola Suzanne Marshall
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressInner Radiance 40 Douglas Road
Addlestone
Surrey
KT15 2DZ
Director NameMiss Catherine Atkins
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameMs Kamer Shah
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 July 2013)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address16 Baker Street
Weybridge
Surrey
KT13 8AU

Contact

Websitewww.innerradiancesalon.co.uk/
Telephone01932 848511
Telephone regionWeybridge

Location

Registered Address16 Baker Street
Weybridge
Surrey
KT13 8AU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Catherine Atkins
50.00%
Ordinary
1 at £1Nicola Suzanne Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,562
Cash£5,446
Current Liabilities£3,320

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Next Accounts Due31 October 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due18 August 2016 (overdue)

Filing History

22 December 2015Restoration by order of the court (4 pages)
22 December 2015Restoration by order of the court (4 pages)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 July 2013Appointment of Nicola Suzanne Marshall as a director on 9 July 2013 (2 pages)
10 July 2013Appointment of Nicola Suzanne Marshall as a director on 9 July 2013 (2 pages)
10 July 2013Appointment of Nicola Suzanne Marshall as a director on 9 July 2013 (2 pages)
9 July 2013Termination of appointment of Kamer Shah as a director on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Kamer Shah as a director on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Kamer Shah as a director on 9 July 2013 (1 page)
4 June 2013Termination of appointment of Catherine Atkins as a director on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Catherine Atkins as a director on 4 June 2013 (1 page)
4 June 2013Appointment of Ms Kamer Shah as a director on 1 June 2013 (2 pages)
4 June 2013Termination of appointment of Catherine Atkins as a director on 4 June 2013 (1 page)
4 June 2013Appointment of Ms Kamer Shah as a director on 1 June 2013 (2 pages)
4 June 2013Appointment of Ms Kamer Shah as a director on 1 June 2013 (2 pages)
22 November 2012Appointment of Miss Catherine Atkins as a director on 30 September 2012 (2 pages)
22 November 2012Appointment of Miss Catherine Atkins as a director on 30 September 2012 (2 pages)
21 November 2012Termination of appointment of Nicola Suzanne Marshall as a director on 30 September 2012 (1 page)
21 November 2012Termination of appointment of Nicola Suzanne Marshall as a director on 30 September 2012 (1 page)
19 November 2012Termination of appointment of a director (1 page)
19 November 2012Termination of appointment of a director (1 page)
15 August 2012Director's details changed for Miss Nicola Suzanne Brown on 29 October 2011 (2 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
15 August 2012Director's details changed for Miss Nicola Suzanne Brown on 29 October 2011 (2 pages)
15 August 2012Registered office address changed from Inner Radiance 40 Douglas Road Addlestone Surrey KT15 2DZ England on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Inner Radiance 40 Douglas Road Addlestone Surrey KT15 2DZ England on 15 August 2012 (1 page)
20 May 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
20 May 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)