Weybridge
Surrey
KT13 8AU
Director Name | Mrs Nicola Suzanne Marshall |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | Inner Radiance 40 Douglas Road Addlestone Surrey KT15 2DZ |
Director Name | Miss Catherine Atkins |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Baker Street Weybridge Surrey KT13 8AU |
Director Name | Ms Kamer Shah |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 July 2013) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Baker Street Weybridge Surrey KT13 8AU |
Website | www.innerradiancesalon.co.uk/ |
---|---|
Telephone | 01932 848511 |
Telephone region | Weybridge |
Registered Address | 16 Baker Street Weybridge Surrey KT13 8AU |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
1 at £1 | Catherine Atkins 50.00% Ordinary |
---|---|
1 at £1 | Nicola Suzanne Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,562 |
Cash | £5,446 |
Current Liabilities | £3,320 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 18 August 2016 (overdue) |
---|
22 December 2015 | Restoration by order of the court (4 pages) |
---|---|
22 December 2015 | Restoration by order of the court (4 pages) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 July 2013 | Appointment of Nicola Suzanne Marshall as a director on 9 July 2013 (2 pages) |
10 July 2013 | Appointment of Nicola Suzanne Marshall as a director on 9 July 2013 (2 pages) |
10 July 2013 | Appointment of Nicola Suzanne Marshall as a director on 9 July 2013 (2 pages) |
9 July 2013 | Termination of appointment of Kamer Shah as a director on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Kamer Shah as a director on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Kamer Shah as a director on 9 July 2013 (1 page) |
4 June 2013 | Termination of appointment of Catherine Atkins as a director on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Catherine Atkins as a director on 4 June 2013 (1 page) |
4 June 2013 | Appointment of Ms Kamer Shah as a director on 1 June 2013 (2 pages) |
4 June 2013 | Termination of appointment of Catherine Atkins as a director on 4 June 2013 (1 page) |
4 June 2013 | Appointment of Ms Kamer Shah as a director on 1 June 2013 (2 pages) |
4 June 2013 | Appointment of Ms Kamer Shah as a director on 1 June 2013 (2 pages) |
22 November 2012 | Appointment of Miss Catherine Atkins as a director on 30 September 2012 (2 pages) |
22 November 2012 | Appointment of Miss Catherine Atkins as a director on 30 September 2012 (2 pages) |
21 November 2012 | Termination of appointment of Nicola Suzanne Marshall as a director on 30 September 2012 (1 page) |
21 November 2012 | Termination of appointment of Nicola Suzanne Marshall as a director on 30 September 2012 (1 page) |
19 November 2012 | Termination of appointment of a director (1 page) |
19 November 2012 | Termination of appointment of a director (1 page) |
15 August 2012 | Director's details changed for Miss Nicola Suzanne Brown on 29 October 2011 (2 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Director's details changed for Miss Nicola Suzanne Brown on 29 October 2011 (2 pages) |
15 August 2012 | Registered office address changed from Inner Radiance 40 Douglas Road Addlestone Surrey KT15 2DZ England on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Inner Radiance 40 Douglas Road Addlestone Surrey KT15 2DZ England on 15 August 2012 (1 page) |
20 May 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
20 May 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|