Company NameShine Beauty Rooms Limited
Company StatusDissolved
Company Number08914532
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael O'Sullivan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Coggeshall Road
Braintree
Essex
CM7 9BY
Director NameMrs Anne Catherine Forbes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleBeauty Therapy
Country of ResidenceEngland
Correspondence Address36 Coggeshall Road
Braintree
Essex
CM7 9BY
Director NameMr Mark John Forbes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleBeauty Therapy
Country of ResidenceEngland
Correspondence AddressHillock Whins Stevens Lane
Bannister Green
Felsted
Essex
CM6 3NJ
Secretary NameMiss Rowan Andrews
StatusResigned
Appointed25 March 2014(3 weeks, 5 days after company formation)
Appointment Duration8 months, 1 week (resigned 28 November 2014)
RoleCompany Director
Correspondence AddressLansdale Stevens Lane
Felsted
Dunmow
Essex
CM6 3NJ
Director NameMiss Rowan Sarah Andrews
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(4 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdale Stevens Lane
Felsted
Dunmow
Essex
CM6 3NJ
Secretary NameMrs Kathleen Andrews
StatusResigned
Appointed28 November 2014(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressLandsdale Stevens Lane
Felsted
Dunmow
Essex
CM6 3NJ
Director NameMr Andreas Kyriacos Cosias
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Coggeshall Road
Braintree
Essex
CM7 9BY

Location

Registered Address36 Coggeshall Road
Braintree
Essex
CM7 9BY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

100 at £1Rowan Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,080
Cash£5,916
Current Liabilities£74,080

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018Termination of appointment of Andreas Kyriacos Cosias as a director on 4 December 2017 (2 pages)
2 May 2017Withdraw the company strike off application (1 page)
2 May 2017Withdraw the company strike off application (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
31 January 2017Termination of appointment of Kathleen Andrews as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Kathleen Andrews as a secretary on 31 January 2017 (1 page)
31 January 2017Appointment of Mr Andreas Kyriacos Cosias as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Michael O'sullivan as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Andreas Kyriacos Cosias as a director on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Kathleen Andrews as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Kathleen Andrews as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Rowan Sarah Andrews as a director on 31 January 2017 (1 page)
31 January 2017Appointment of Mr Michael O'sullivan as a director on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Rowan Sarah Andrews as a director on 31 January 2017 (1 page)
20 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 December 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 November 2014Termination of appointment of Rowan Sarah Andrews as a director on 28 November 2014 (1 page)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Termination of appointment of Rowan Andrews as a secretary on 28 November 2014 (1 page)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Termination of appointment of Rowan Sarah Andrews as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Anne Catherine Forbes as a director on 28 November 2014 (1 page)
28 November 2014Appointment of Mrs Kathleen Andrews as a secretary on 28 November 2014 (2 pages)
28 November 2014Termination of appointment of Rowan Andrews as a secretary on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Anne Catherine Forbes as a director on 28 November 2014 (1 page)
28 November 2014Appointment of Mrs Kathleen Andrews as a secretary on 28 November 2014 (2 pages)
21 November 2014Director's details changed for Miss Rowan Sarah Andrews on 21 November 2014 (2 pages)
21 November 2014Director's details changed for Miss Rowan Sarah Andrews on 21 November 2014 (2 pages)
4 September 2014Registered office address changed from Hillock Whins Stevens Lane Bannister Green Felsted Essex CM6 3NJ United Kingdom to 36 Coggeshall Road Braintree Essex CM7 9BY on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Hillock Whins Stevens Lane Bannister Green Felsted Essex CM6 3NJ United Kingdom to 36 Coggeshall Road Braintree Essex CM7 9BY on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Hillock Whins Stevens Lane Bannister Green Felsted Essex CM6 3NJ United Kingdom to 36 Coggeshall Road Braintree Essex CM7 9BY on 4 September 2014 (1 page)
29 July 2014Appointment of Rowan Andrews as a director on 7 July 2014 (3 pages)
29 July 2014Appointment of Rowan Andrews as a director on 7 July 2014 (3 pages)
29 July 2014Appointment of Rowan Andrews as a director on 7 July 2014 (3 pages)
26 June 2014Appointment of Miss Rowan Sarah Andrews as a director (2 pages)
26 June 2014Appointment of Miss Rowan Sarah Andrews as a director (2 pages)
29 March 2014Appointment of Miss Rowan Andrews as a secretary (2 pages)
29 March 2014Appointment of Miss Rowan Andrews as a secretary (2 pages)
20 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
20 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
3 March 2014Termination of appointment of Mark Forbes as a director (1 page)
3 March 2014Termination of appointment of Mark Forbes as a director (1 page)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)