Company NameHollywood Smiles U.K Limited
Company StatusDissolved
Company NumberSC257617
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date11 July 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Angela Jain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleSalon Owner
Country of ResidenceScotland
Correspondence Address29 Springfield Road
Bishopbriggs
Glasgow
G64 1PJ
Scotland
Director NameMr Vikram Jain
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address29 Springfield Road
Bishopbriggs
Glasgow
G64 1PJ
Scotland
Secretary NameMrs Angela Jain
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleSalon Owner
Country of ResidenceScotland
Correspondence Address29 Springfield Road
Bishopbriggs
Glasgow
G64 1PJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehollywoodsmiles.co.uk
Telephone01793 289040
Telephone regionSwindon

Location

Registered Address123 Commerce Street
Glasgow
G5 8DL
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

2 at £1Vikram Jain
100.00%
Ordinary

Financials

Year2014
Net Worth£19,247
Cash£7,022
Current Liabilities£5,171

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
19 April 2017Application to strike the company off the register (3 pages)
4 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
11 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
22 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Registered 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 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 October 2013Registered office address changed from C/O Smiles Beauty Clinic 223 Hope Street Glasgow G2 2UW Scotland on 15 October 2013 (1 page)
15 October 2013Registered office address changed from C/O Smiles Beauty Clinic 223 Hope Street Glasgow G2 2UW Scotland on 15 October 2013 (1 page)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 December 2011Registered office address changed from 123 Commerce Street Glasgow G5 8DL on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 123 Commerce Street Glasgow G5 8DL on 1 December 2011 (1 page)
1 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
1 December 2011Registered office address changed from 123 Commerce Street Glasgow G5 8DL on 1 December 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Angela Jain on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Vikram Jain on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Angela Jain on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Vikram Jain on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 January 2009Return made up to 15/10/08; full list of members (3 pages)
16 January 2009Return made up to 15/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 January 2008Return made up to 15/10/07; full list of members (2 pages)
8 January 2008Return made up to 15/10/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 October 2006Return made up to 15/10/06; full list of members (2 pages)
20 October 2006Return made up to 15/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 January 2006Return made up to 15/10/05; full list of members (2 pages)
26 January 2006Return made up to 15/10/05; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
30 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
21 January 2005Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
21 January 2005Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
18 October 2003New secretary appointed;new director appointed (2 pages)
18 October 2003New secretary appointed;new director appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
15 October 2003Incorporation (16 pages)
15 October 2003Incorporation (16 pages)