Company NameAngie's Star Treatment Ltd.
Company StatusDissolved
Company NumberSC307802
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Angelina Johnson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(6 days after company formation)
Appointment Duration9 years, 9 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Brunstane Road North
Edinburgh
Lothian
EH15 2DL
Scotland
Secretary NameMs Alana Drever
StatusClosed
Appointed26 September 2012(6 years after company formation)
Appointment Duration3 years, 8 months (closed 21 June 2016)
RoleCompany Director
Correspondence Address7-9 Tolbooth Wynd
Edinburgh
EH6 6DN
Scotland
Secretary NameMr Robert George Carmichael
NationalityBritish
StatusResigned
Appointed01 September 2006(1 day after company formation)
Appointment Duration6 years (resigned 26 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address44/8 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7-9 Tolbooth Wynd
Edinburgh
EH6 6DN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Angelina Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,663
Cash£50
Current Liabilities£5,168

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2012Appointment of Ms Alana Drever as a secretary (1 page)
3 December 2012Termination of appointment of Robert Carmichael as a secretary (1 page)
3 December 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 November 2010Director's details changed for Angelina Johnson on 31 August 2010 (2 pages)
10 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
10 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
27 March 2009Return made up to 31/08/08; full list of members (3 pages)
13 March 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
18 October 2007Return made up to 31/08/07; full list of members (2 pages)
17 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
31 August 2006Incorporation (15 pages)