Company NameSalon 141 T/A Salon 141 Ltd
Company StatusDissolved
Company Number08883479
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

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

Director

Director NameMrs Nichola Leigh Donnelly
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address41 Oakapple Close
Bedlington
Northumberland
NE22 7LL

Location

Registered Address125 North Ridge
Bedlington
Northumberland
NE22 6DF
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington West
Built Up AreaBedlington

Shareholders

1 at £1Nichola Leigh Donnelly
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (3 pages)
4 January 2018Application to strike the company off the register (3 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
12 February 2016Registered office address changed from 41 Oakapple Close Bedlington Northumberland NE22 7LL to 125 North Ridge Bedlington Northumberland NE22 6DF on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 41 Oakapple Close Bedlington Northumberland NE22 7LL to 125 North Ridge Bedlington Northumberland NE22 6DF on 12 February 2016 (1 page)
19 November 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)