Company Name2312 Ltd
Company StatusDissolved
Company Number08049435
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Aimee-Louise Ventham
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleLecturer/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address!8 Shirkoak Park
Bethersden Road
Woodchurch
Surrey
TN26 3RP
Director NameMrs Jean Ventham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMrs Sharon Hoare
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Jean Ventham
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,623
Cash£538
Current Liabilities£94,835

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 September 2014Termination of appointment of Jean Ventham as a director on 1 July 2014 (1 page)
24 September 2014Termination of appointment of Jean Ventham as a director on 1 July 2014 (1 page)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Termination of appointment of Aimee-Louise Ventham as a director on 1 November 2013 (1 page)
17 September 2014Termination of appointment of Aimee-Louise Ventham as a director on 1 November 2013 (1 page)
17 September 2014Termination of appointment of Sharon Hoare as a director on 23 January 2014 (1 page)
17 September 2014Appointment of Mrs Jean Ventham as a director on 1 November 2013 (2 pages)
17 September 2014Appointment of Mrs Jean Ventham as a director on 1 November 2013 (2 pages)
30 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page)
23 January 2014Appointment of Mrs Sharon Hoare as a director (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
20 August 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 August 2012 (1 page)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)