Chelmsford
CM2 0JR
Director Name | Miss Paula Holton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2014(same day as company formation) |
Role | Waxing Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 96 Waterson Vale Chelmsford CM2 9PB |
Director Name | Ms Antonia Kirstin Stokes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2014(same day as company formation) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 109 Writtle Road Chelmsford CM1 3BP |
Secretary Name | Antonia Stokes |
---|---|
Status | Closed |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Writtle Road Chelmsford CM1 3BP |
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Antonia Stokes 33.33% Ordinary |
---|---|
1 at £1 | Michelle Armstrong 33.33% Ordinary |
1 at £1 | Paula Holton 33.33% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Registered office address changed from The Salon Springhealth Leisure Brian Close Chelmsford Essex CM2 9DZ to C/O Blbc Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from The Salon Springhealth Leisure Brian Close Chelmsford Essex CM2 9DZ to C/O Blbc Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ on 12 May 2016 (1 page) |
7 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 April 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
19 April 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
8 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
27 November 2014 | Registered office address changed from 109 Writtle Road Chelmsford CM1 3BP United Kingdom to The Salon Springhealth Leisure Brian Close Chelmsford Essex CM2 9DZ on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 109 Writtle Road Chelmsford CM1 3BP United Kingdom to The Salon Springhealth Leisure Brian Close Chelmsford Essex CM2 9DZ on 27 November 2014 (1 page) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|