Company NameFlawless Beauty Teesside Ltd
Company StatusDissolved
Company Number08615086
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 10 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameSound Physique Teesside Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Babar Malik
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Acklam Road
Thornaby
Stockton-On-Tees
Cleveland
TS17 7JR
Director NameMr Mohammed Malik
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Borough Road
Borough Road
Middlesbrough
Cleveland
TS1 5DW

Location

Registered Address40 Borough Road
Borough Road
Middlesbrough
Cleveland
TS1 5DW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Babar Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,365
Cash£462
Current Liabilities£20,986

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (6 pages)
26 November 2015Application to strike the company off the register (6 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 April 2015Company name changed sound physique teesside LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
1 April 2015Company name changed sound physique teesside LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
18 February 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
18 February 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
29 August 2013Appointment of Mr Babar Malik as a director (2 pages)
29 August 2013Termination of appointment of Mohammed Malik as a director (1 page)
29 August 2013Appointment of Mr Babar Malik as a director (2 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Appointment of Mr Babar Malik as a director (2 pages)
29 August 2013Appointment of Mr Babar Malik as a director (2 pages)
29 August 2013Termination of appointment of Mohammed Malik as a director (1 page)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)