Company NameEssentially You Ltd
Company StatusDissolved
Company Number08445643
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMiss Jodie Ann Hudson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address13 Castle Street
Carlisle
CA3 8SY
Director NameMiss Caroline Elizabeth Bruce
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars Edenhall
Penrith
Cumbria
CA11 8SS

Location

Registered Address59 Claremont Drive
Hartlepool
Cleveland
TS26 9PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Shareholders

2 at £1Jodie Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth-£718
Cash£862

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (2 pages)
19 January 2017Application to strike the company off the register (2 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Registered office address changed from 28 Alexandra Drive Carlisle Cumbria CA1 2LN to 59 Claremont Drive Hartlepool Cleveland TS26 9PE on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 28 Alexandra Drive Carlisle Cumbria CA1 2LN to 59 Claremont Drive Hartlepool Cleveland TS26 9PE on 2 December 2014 (1 page)
2 December 2014Director's details changed for Miss Jodie Ann Hudson on 30 November 2014 (2 pages)
2 December 2014Director's details changed for Miss Jodie Ann Hudson on 30 November 2014 (2 pages)
2 December 2014Registered office address changed from 28 Alexandra Drive Carlisle Cumbria CA1 2LN to 59 Claremont Drive Hartlepool Cleveland TS26 9PE on 2 December 2014 (1 page)
3 April 2014Registered office address changed from the Cedars Edenhall Penrith Cumbria CA11 8SS United Kingdom on 3 April 2014 (1 page)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Registered office address changed from the Cedars Edenhall Penrith Cumbria CA11 8SS United Kingdom on 3 April 2014 (1 page)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Registered office address changed from the Cedars Edenhall Penrith Cumbria CA11 8SS United Kingdom on 3 April 2014 (1 page)
2 April 2014Termination of appointment of Caroline Bruce as a director (1 page)
2 April 2014Termination of appointment of Caroline Bruce as a director (1 page)
27 March 2014Termination of appointment of Caroline Bruce as a director (1 page)
27 March 2014Termination of appointment of Caroline Bruce as a director (1 page)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)