Bishopbriggs
Glasgow
G64 1PJ
Scotland
Director Name | Mr Vikram Jain |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Springfield Road Bishopbriggs Glasgow G64 1PJ Scotland |
Secretary Name | Mrs Angela Jain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Salon Owner |
Country of Residence | Scotland |
Correspondence Address | 29 Springfield Road Bishopbriggs Glasgow G64 1PJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hollywoodsmiles.co.uk |
---|---|
Telephone | 01793 289040 |
Telephone region | Swindon |
Registered Address | 123 Commerce Street Glasgow G5 8DL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
2 at £1 | Vikram Jain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,247 |
Cash | £7,022 |
Current Liabilities | £5,171 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Application to strike the company off the register (3 pages) |
4 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
11 March 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
22 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from 223 Hope Street Glasgow G2 2UW to 123 Commerce Street Glasgow G5 8DL on 6 November 2014 (1 page) |
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from 223 Hope Street Glasgow G2 2UW to 123 Commerce Street Glasgow G5 8DL on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 223 Hope Street Glasgow G2 2UW to 123 Commerce Street Glasgow G5 8DL on 6 November 2014 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 October 2013 | Registered office address changed from C/O Smiles Beauty Clinic 223 Hope Street Glasgow G2 2UW Scotland on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from C/O Smiles Beauty Clinic 223 Hope Street Glasgow G2 2UW Scotland on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 December 2011 | Registered office address changed from 123 Commerce Street Glasgow G5 8DL on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 123 Commerce Street Glasgow G5 8DL on 1 December 2011 (1 page) |
1 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Registered office address changed from 123 Commerce Street Glasgow G5 8DL on 1 December 2011 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Angela Jain on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Vikram Jain on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Angela Jain on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Vikram Jain on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 January 2009 | Return made up to 15/10/08; full list of members (3 pages) |
16 January 2009 | Return made up to 15/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 January 2008 | Return made up to 15/10/07; full list of members (2 pages) |
8 January 2008 | Return made up to 15/10/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 January 2006 | Return made up to 15/10/05; full list of members (2 pages) |
26 January 2006 | Return made up to 15/10/05; full list of members (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
21 January 2005 | Return made up to 15/10/04; full list of members
|
21 January 2005 | Return made up to 15/10/04; full list of members
|
18 October 2003 | New secretary appointed;new director appointed (2 pages) |
18 October 2003 | New secretary appointed;new director appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
15 October 2003 | Incorporation (16 pages) |
15 October 2003 | Incorporation (16 pages) |