Company NameTrendy Beauty (UK) Ltd
Company StatusDissolved
Company Number07988093
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Adeola Adeoti Adelakun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleFinance, Accounting, Analysis, Fashion
Country of ResidenceEngland
Correspondence Address28 Fairway Avenue
West Drayton
Middlesex
UB7 7AN
Director NameMr Adeyemi Solomon Adelakun
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleFashion
Country of ResidenceUnited Kingdom
Correspondence Address28 Fairway Avenue
West Drayton
Middlesex
UB7 7AN

Location

Registered Address28 Fairway Avenue
West Drayton
Middlesex
UB7 7AN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adeola Adelakun
100.00%
Ordinary

Financials

Year2014
Net Worth£1,140
Cash£1,140

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Application to strike the company off the register (3 pages)
14 April 2015Application to strike the company off the register (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Director's details changed for Mrs Adeola Adeoti Adelakun on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mrs Adeola Adeoti Adelakun on 9 April 2014 (2 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Director's details changed for Mrs Adeola Adeoti Adelakun on 9 April 2014 (2 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Termination of appointment of Adeyemi Adelakun as a director (1 page)
25 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
25 April 2013Termination of appointment of Adeyemi Adelakun as a director (1 page)
24 April 2013Termination of appointment of Adeyemi Adelakun as a director (1 page)
24 April 2013Termination of appointment of Adeyemi Adelakun as a director (1 page)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)