Company NameEroma Hair & Beauty Ltd
Company StatusDissolved
Company NumberSC341208
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date11 July 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Shamim Shafi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2008(1 day after company formation)
Appointment Duration6 years, 3 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address301 Maxwell Road
Glasgow
G41 1TD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteeromahairandbeauty.co.uk
Telephone0141 4180433
Telephone regionGlasgow

Location

Registered Address301 Maxwell Road
Glasgow
G41 1TD
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

100 at £1Shafi Shamim
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
3 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(3 pages)
24 April 2013Registered office address changed from 298-300 Maxwell Road Polloksheilds Glasgow G41 1PJ Scotland on 24 April 2013 (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
29 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
12 July 2011Director's details changed for Mrs Shamim Shafi on 1 May 2011 (2 pages)
12 July 2011Director's details changed for Mrs Shamim Shafi on 1 May 2011 (2 pages)
29 June 2011Registered office address changed from Flat G/2 284 Maxwell Road Glasgow G41 1PJ on 29 June 2011 (2 pages)
1 June 2010Director's details changed for Shamim Shafi on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Shamim Shafi on 1 October 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 September 2009Return made up to 11/04/09; full list of members (3 pages)
30 April 2008Director appointed shamim shafi (1 page)
30 April 2008Registered office changed on 30/04/2008 from 331 paisley road west glasgow G51 1LU (1 page)
14 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 April 2008Incorporation (9 pages)