Company NameRelax And Glow Limited
Company StatusDissolved
Company Number06252033
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Fiona Katrina Lamb
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(2 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months (closed 18 June 2019)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address52 Saint Georges Terrace
East Boldon
Tyne & Wear
NE36 0LU
Secretary NameMrs Fiona Katrina Lamb
NationalityBritish
StatusClosed
Appointed14 August 2007(2 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months (closed 18 June 2019)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address52 Saint Georges Terrace
East Boldon
Tyne & Wear
NE36 0LU
Director NameMr Gordon Ashley Lamb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(2 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 04 July 2018)
RoleLoss Assessor
Country of ResidenceUnited Kingdom
Correspondence Address52 St Georges Terrace
East Boldon
Tyne & Wear
NE36 0LU
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address4 Saville Street
South Shields
Tyne & Wear
NE33 2PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2013
Net Worth-£46,190
Cash£10,892
Current Liabilities£19,323

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
22 March 2019Application to strike the company off the register (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 February 2019Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
8 November 2018Termination of appointment of Gordon Ashley Lamb as a director on 4 July 2018 (1 page)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (11 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (11 pages)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 December 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (3 pages)
4 December 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (3 pages)
1 June 2009Return made up to 18/05/09; no change of members (4 pages)
1 June 2009Return made up to 18/05/09; no change of members (4 pages)
1 July 2008Ad 15/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 July 2008Return made up to 18/05/08; full list of members (7 pages)
1 July 2008Return made up to 18/05/08; full list of members (7 pages)
1 July 2008Ad 15/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 April 2008Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page)
22 April 2008Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page)
22 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
21 August 2007New secretary appointed;new director appointed (2 pages)
18 May 2007Incorporation (14 pages)
18 May 2007Incorporation (14 pages)