Company NameDarras Inch Loss Limited
Company StatusDissolved
Company Number08115173
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameLIPO Lifestyle (Golders Green) Limited

Business Activity

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

Directors

Director NameMs Chantel Patricia Olivia Noel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 07 June 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address80 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
Director NameMr Philip Morris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
Director NameMr Andrew John Norman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG

Contact

Websitedarrasinchloss.co.uk
Email address[email protected]
Telephone07 512797471
Telephone regionMobile

Location

Registered Address80 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address Matches8 other UK companies use this postal address

Shareholders

90 at £1Chantel Noel
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Application to strike the company off the register (3 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 90
(3 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 90
(3 pages)
3 March 2015Accounts made up to 30 June 2014 (2 pages)
3 March 2015Accounts made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 90
(4 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 90
(4 pages)
4 March 2014Accounts made up to 30 June 2013 (2 pages)
4 March 2014Accounts made up to 30 June 2013 (2 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
14 March 2013Appointment of Chantel Patricia Olivia Noel as a director (3 pages)
14 March 2013Appointment of Chantel Patricia Olivia Noel as a director (3 pages)
13 March 2013Appointment of Ms Chantel Patricia Olivia Noel as a director on 1 March 2013 (2 pages)
13 March 2013Appointment of Ms Chantel Patricia Olivia Noel as a director on 1 March 2013 (2 pages)
13 March 2013Appointment of Ms Chantel Patricia Olivia Noel as a director on 1 March 2013 (2 pages)
8 March 2013Termination of appointment of Philip Morris as a director on 28 February 2013 (2 pages)
8 March 2013Termination of appointment of Philip Morris as a director on 28 February 2013 (2 pages)
16 January 2013Company name changed lipo lifestyle (golders green) LIMITED\certificate issued on 16/01/13
  • CONNOT ‐
(3 pages)
16 January 2013Company name changed lipo lifestyle (golders green) LIMITED\certificate issued on 16/01/13
  • CONNOT ‐
(3 pages)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
(1 page)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
(1 page)
10 July 2012Termination of appointment of Andrew John Norman as a director on 22 June 2012 (2 pages)
10 July 2012Termination of appointment of Andrew John Norman as a director on 22 June 2012 (2 pages)
21 June 2012Incorporation (23 pages)
21 June 2012Incorporation (23 pages)