Company NameLAHL 211 Limited
Company StatusDissolved
Company NumberSC315136
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameLeslie Austin Hairdressing Ltd

Business Activity

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

Directors

Director NameMs Kirstien Simons
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address49 Bankholm Place
Clarkston
Glasgow
G76 8SH
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusClosed
Appointed23 January 2007(same day as company formation)
Correspondence Address211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Kirstien Simons
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

7 October 2014Final Gazette dissolved following liquidation (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Order of court for early dissolution (1 page)
7 July 2014Order of court for early dissolution (1 page)
8 April 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 April 2014 (2 pages)
6 February 2014Court order notice of winding up (1 page)
6 February 2014Court order notice of winding up (1 page)
6 February 2014Notice of winding up order (1 page)
6 February 2014Notice of winding up order (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
18 May 2013Voluntary strike-off action has been suspended (1 page)
18 May 2013Voluntary strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
3 August 2011Voluntary strike-off action has been suspended (1 page)
3 August 2011Voluntary strike-off action has been suspended (1 page)
29 July 2011First Gazette notice for voluntary strike-off (1 page)
29 July 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Voluntary strike-off action has been suspended (1 page)
19 January 2011Voluntary strike-off action has been suspended (1 page)
29 October 2010First Gazette notice for voluntary strike-off (1 page)
29 October 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Voluntary strike-off action has been suspended (1 page)
4 February 2010Voluntary strike-off action has been suspended (1 page)
22 January 2010First Gazette notice for voluntary strike-off (1 page)
22 January 2010First Gazette notice for voluntary strike-off (1 page)
8 January 2010Application to strike the company off the register (1 page)
8 January 2010Application to strike the company off the register (1 page)
29 October 2009Company name changed leslie austin hairdressing LTD\certificate issued on 29/10/09
  • CONNOT ‐
(3 pages)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
29 October 2009Company name changed leslie austin hairdressing LTD\certificate issued on 29/10/09
  • CONNOT ‐
(3 pages)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
14 April 2009Return made up to 23/01/09; full list of members (3 pages)
14 April 2009Director's change of particulars / kirstien simons / 01/01/2009 (1 page)
14 April 2009Director's change of particulars / kirstien simons / 01/01/2009 (1 page)
14 April 2009Return made up to 23/01/09; full list of members (3 pages)
15 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
15 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
15 December 2008Registered office changed on 15/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
15 December 2008Registered office changed on 15/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
3 March 2008Return made up to 23/01/08; full list of members (3 pages)
3 March 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2007Incorporation (14 pages)
23 January 2007Incorporation (14 pages)