Company NameChloes Beauty Bar Limited
Company StatusDissolved
Company Number08962251
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Edward John Hearn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleSports Promoter
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMrs Chloe Gabriela Hearn
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMs Chloe Linda Daisy Margaret Sims
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Chloe Sims
50.00%
Ordinary
40 at £1Edward John Hearn
40.00%
Ordinary
10 at £1Chloe Gabrielle Hearn
10.00%
Ordinary

Financials

Year2014
Net Worth-£57,633
Cash£6,519
Current Liabilities£119,453

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (3 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 May 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
30 April 2018Notification of Chloe Gabrielle Hearn as a person with significant control on 27 March 2018 (2 pages)
30 April 2018Cessation of Edward Hearn as a person with significant control on 27 March 2018 (1 page)
25 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
26 May 2016Registered office address changed from C/O C/O Clear Liquid Solution Ltd 293 Carter Drive Romford RM5 2TT England to 249 Cranbrook Road Ilford Essex IG1 4TG on 26 May 2016 (3 pages)
26 May 2016Registered office address changed from C/O C/O Clear Liquid Solution Ltd 293 Carter Drive Romford RM5 2TT England to 249 Cranbrook Road Ilford Essex IG1 4TG on 26 May 2016 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to C/O C/O Clear Liquid Solution Ltd 293 Carter Drive Romford RM5 2TT on 17 December 2015 (1 page)
17 December 2015Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to C/O C/O Clear Liquid Solution Ltd 293 Carter Drive Romford RM5 2TT on 17 December 2015 (1 page)
24 April 2015Director's details changed for Mrs Chloe Gabrielle Hearn on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mrs Chloe Gabrielle Hearn on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Edward John Hearn on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Edward John Hearn on 24 April 2015 (2 pages)
24 April 2015Appointment of Ms Chloe Linda Daisy Margaret Sims as a director on 30 October 2014 (2 pages)
24 April 2015Appointment of Ms Chloe Linda Daisy Margaret Sims as a director on 30 October 2014 (2 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
13 May 2014Solvency statement dated 04/04/14 (1 page)
13 May 2014Resolutions
  • RES13 ‐ Re share division 04/04/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2014Sub-division of shares on 4 April 2014 (5 pages)
13 May 2014Statement of capital on 13 May 2014
  • GBP 100
(4 pages)
13 May 2014Solvency statement dated 04/04/14 (1 page)
13 May 2014Statement by directors (1 page)
13 May 2014Statement of capital on 13 May 2014
  • GBP 100
(4 pages)
13 May 2014Statement by directors (1 page)
13 May 2014Sub-division of shares on 4 April 2014 (5 pages)
13 May 2014Resolutions
  • RES13 ‐ Re share division 04/04/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2014Sub-division of shares on 4 April 2014 (5 pages)
1 May 2014Registered office address changed from Mascalls Mascalls Lane Brentwood Essex CM14 5LJ United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Mascalls Mascalls Lane Brentwood Essex CM14 5LJ United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Mascalls Mascalls Lane Brentwood Essex CM14 5LJ United Kingdom on 1 May 2014 (1 page)
27 March 2014Incorporation (47 pages)
27 March 2014Incorporation (47 pages)