Company NameDestination Concept Limited
Company StatusDissolved
Company Number07877366
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameAlaine Thomson Welsh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameDavid Douglas Welsh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Alaine Thomson Welsh
50.00%
Ordinary
50 at £1David Douglas Welsh
50.00%
Ordinary

Financials

Year2014
Net Worth£1,046
Current Liabilities£44,060

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
27 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
3 March 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (3 pages)
22 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013Director's details changed for David Douglas Welsh on 1 December 2012 (2 pages)
19 April 2013Director's details changed for Alaine Thomson Welsh on 1 December 2012 (2 pages)
19 April 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
19 April 2013Director's details changed for Alaine Thomson Welsh on 1 December 2012 (2 pages)
19 April 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
19 April 2013Director's details changed for David Douglas Welsh on 1 December 2012 (2 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)