Company NameAce Slimming Studio Ltd
Company StatusDissolved
Company Number06734731
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSarah Norris
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Rockleigh Court
Hutton Road
Shenfield
Essex
CM15 8NH
Secretary NameSarah Norris
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NR

Location

Registered Address190 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

100 at £1Sarah Norris
100.00%
Ordinary

Financials

Year2014
Turnover£31,315
Gross Profit£25,288
Net Worth£1,025
Cash£156
Current Liabilities£3,631

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
7 November 2012Application to strike the company off the register (3 pages)
7 November 2012Application to strike the company off the register (3 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 100
(3 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 100
(3 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
23 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
14 April 2010Registered office address changed from 10B Rockleigh Court Hutton Road Shenfield Essex CM15 8NH on 14 April 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
14 April 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
14 April 2010Registered office address changed from 10B Rockleigh Court Hutton Road Shenfield Essex CM15 8NH on 14 April 2010 (2 pages)
16 December 2009Secretary's details changed for Sarah Norris on 28 October 2009 (1 page)
16 December 2009Secretary's details changed for Sarah Norris on 28 October 2009 (1 page)
16 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Sarah Norris on 28 October 2009 (2 pages)
16 December 2009Director's details changed for Sarah Norris on 28 October 2009 (2 pages)
28 October 2008Incorporation (19 pages)
28 October 2008Incorporation (19 pages)