Company NameFast Tan, Beauty & Nails Limited
Company StatusDissolved
Company Number04767736
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date18 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 NameMrs Martine Jayne Perrin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7a The Drive
Harlow
Essex
CM20 3QD
Secretary NameMark Louis Perrin
NationalityBritish
StatusClosed
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address7a The Drive
Harlow
Essex
CM20 3QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

6.7k at £1Martine Jayne Perrin
66.66%
Ordinary
3.3k at £1Russell Mark Perrin
33.33%
Ordinary
1 at £1Miss Jayne Louise Perrin
0.01%
Ordinary

Financials

Year2014
Net Worth-£80,412
Cash£1,851
Current Liabilities£133,432

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2014Voluntary strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 10,000
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 10,000
(2 pages)
16 June 2010Director's details changed for Mrs Martine Jayne Perrin on 16 May 2010 (2 pages)
16 June 2010Registered office address changed from 10/12 Mulberry Green Harlow Essex CM17 0ET on 16 June 2010 (1 page)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
14 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 July 2009Return made up to 16/05/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 August 2008Return made up to 16/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 August 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 March 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2006Return made up to 16/05/06; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
20 May 2005Return made up to 16/05/05; full list of members (2 pages)
1 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
28 May 2004Return made up to 16/05/04; full list of members (6 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Incorporation (17 pages)