Company NamePrimp Salon Limited
Company StatusDissolved
Company Number06679243
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 7 months ago)
Dissolution Date12 June 2013 (10 years, 9 months ago)
Previous NameThe Chair Beauty Limited

Business Activity

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

Directors

Director NameMr Michael Barnett
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish/Canadian
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleDirectors
Correspondence Address8 Bridge Street
Coggeshall
Colchester
Essex
CO6 1NP
Director NameMr Gary McDoughall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Bridge Street
Coggeshall
Colchester
Essex
CO6 1NP
Secretary NameMr Michael Barnett
NationalityBritish/Canadian
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Bridge Street
Coggeshall
Colchester
Essex
CO6 1NP

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mr Gary Stewart Mcdoughall
50.00%
Ordinary
1 at £1Mr Michael Barnett
50.00%
Ordinary

Financials

Year2014
Net Worth£10,330
Cash£5,591
Current Liabilities£26,966

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 June 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
12 March 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
28 December 2011Registered office address changed from 5 Doubleday Corner Coggeshall Essex CO6 1NJ on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from 5 Doubleday Corner Coggeshall Essex CO6 1NJ on 28 December 2011 (2 pages)
21 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2011Appointment of a voluntary liquidator (1 page)
21 December 2011Statement of affairs with form 4.19 (7 pages)
21 December 2011Statement of affairs with form 4.19 (7 pages)
21 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-14
(1 page)
21 December 2011Appointment of a voluntary liquidator (1 page)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 November 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 2
(14 pages)
18 November 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 2
(14 pages)
18 November 2010Registered office address changed from 3 Harvest Way Elmstead Market Colchester Essex CO7 7YD United Kingdom on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from 3 Harvest Way Elmstead Market Colchester Essex CO7 7YD United Kingdom on 18 November 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
2 March 2009Memorandum and Articles of Association (9 pages)
2 March 2009Memorandum and Articles of Association (9 pages)
24 February 2009Company name changed the chair beauty LIMITED\certificate issued on 24/02/09 (2 pages)
24 February 2009Company name changed the chair beauty LIMITED\certificate issued on 24/02/09 (2 pages)
21 August 2008Incorporation (13 pages)
21 August 2008Incorporation (13 pages)