Company NameRicky & Riddhi Spa N Salon Limited
Company StatusDissolved
Company Number08942748
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Rajesh Patial
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Johns Precinct
Hebburn
NE31 1LG
Secretary NameMr Rajesh Patial
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 St Johns Precinct
Hebburn
NE31 1LG
Director NameMrs Indu Patial
Date of BirthApril 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Johns Precinct
Hebburn
NE31 1LG

Location

Registered Address2 Bicester Grove
Hebburn
Tyne And Wear
NE31 1AQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Shareholders

1 at £1Indu Patial
50.00%
Ordinary
1 at £1Rajesh Patial
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,093
Cash£766
Current Liabilities£15,316

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 2017Application to strike the company off the register (3 pages)
14 November 2016Termination of appointment of Indu Patial as a director on 15 July 2015 (1 page)
14 November 2016Termination of appointment of Indu Patial as a director on 15 July 2015 (1 page)
13 April 2016Registered office address changed from 2 Bicester Grove Hebburn Tyne and Wear NE31 1AQ Great Britain to 2 Bicester Grove Hebburn Tyne and Wear NE31 1AQ on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Fao Newton and Co, Unit 1a Tedco Business Centre, Viking Industrial Park Jarrow NE32 3DT to 2 Bicester Grove Hebburn Tyne and Wear NE31 1AQ on 13 April 2016 (1 page)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Registered office address changed from 2 Bicester Grove Hebburn Tyne and Wear NE31 1AQ Great Britain to 2 Bicester Grove Hebburn Tyne and Wear NE31 1AQ on 13 April 2016 (1 page)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Registered office address changed from Fao Newton and Co, Unit 1a Tedco Business Centre, Viking Industrial Park Jarrow NE32 3DT to 2 Bicester Grove Hebburn Tyne and Wear NE31 1AQ on 13 April 2016 (1 page)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2
(26 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2
(26 pages)