Company NameShades Of Beauty Limited
Company StatusDissolved
Company Number08225772
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Albert Hunt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMiss Lisa Armstrong
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleBeautian
Country of ResidenceUnited Kingdom
Correspondence Address1a Bassein Park Road
London
W12 9RN

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Albert Hunt
100.00%
Ordinary

Financials

Year2014
Net Worth£129
Cash£764
Current Liabilities£9,035

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 May 2014Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
21 May 2014Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
8 January 2014Annual return made up to 24 September 2013 with a full list of shareholders (4 pages)
8 January 2014Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA England on 8 January 2014 (1 page)
8 January 2014Annual return made up to 24 September 2013 with a full list of shareholders (4 pages)
8 January 2014Termination of appointment of a director (1 page)
8 January 2014Termination of appointment of a director (1 page)
8 January 2014Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA England on 8 January 2014 (1 page)
9 December 2013Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW United Kingdom on 9 December 2013 (1 page)
8 December 2013Termination of appointment of Lisa Armstrong as a director on 8 December 2013 (1 page)
8 December 2013Termination of appointment of Lisa Armstrong as a director on 8 December 2013 (1 page)
8 December 2013Termination of appointment of Lisa Armstrong as a director on 8 December 2013 (1 page)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)