Company NameGlitz 'N' Glam Hair & Beauty Ltd
Company StatusDissolved
Company Number07490330
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date15 October 2015 (8 years, 6 months ago)

Business Activity

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

Director

Director NameDarren Lloyd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address49 Duke Street
Darlington
County Durham
DL3 7SD

Location

Registered AddressRobson Scott Associates
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

10 at £1Darren Lloyd
100.00%
Ordinary

Financials

Year2014
Turnover£35,843
Gross Profit£10,815
Net Worth-£11,141
Cash£337
Current Liabilities£16,435

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
15 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
3 March 2014Registered office address changed from 27a Shute Road Catterick Garrison North Yorkshire DL9 4AF England on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 27a Shute Road Catterick Garrison North Yorkshire DL9 4AF England on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 27a Shute Road Catterick Garrison North Yorkshire DL9 4AF England on 3 March 2014 (2 pages)
17 February 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2014Statement of affairs with form 4.19 (6 pages)
17 February 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Statement of affairs with form 4.19 (6 pages)
17 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2014Total exemption full accounts made up to 31 January 2013 (8 pages)
8 January 2014Total exemption full accounts made up to 31 January 2013 (8 pages)
6 March 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 10
(3 pages)
6 March 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 10
(3 pages)
13 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
13 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)