Company NameLooks Great Limited
Company StatusDissolved
Company Number06410338
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Dissolution Date21 April 2009 (15 years ago)
Previous NameNotsallow 271 Limited

Directors

Director NameMr William Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 21 April 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Dalserf Crescent
Giffnock
Glasgow
Lanarkshire
G46 6RB
Scotland
Secretary NameWollastons Nominees Limited (Corporation)
StatusClosed
Appointed26 October 2007(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleCompany Secretarial Administra
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Gaveston Drive
Berkhamsted
Hertfordshire
HP4 1JF

Location

Registered AddressWollastons Llp
Brierly Place, New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2008Application for striking-off (1 page)
7 February 2008New director appointed (2 pages)
8 January 2008Memorandum and Articles of Association (14 pages)
20 December 2007Company name changed notsallow 271 LIMITED\certificate issued on 20/12/07 (3 pages)
26 October 2007Incorporation (27 pages)