Company NameSun Waves (Paisley) Ltd
Company StatusDissolved
Company NumberSC350122
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Haroon Ismail
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sun Waves 24 Craigbank Drive
Glasgow
G53 6RA
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed20 October 2008(same day as company formation)
Correspondence Address211 Dumbarton Road
Glasgow
Lanarkshire
G11 6AA
Scotland

Contact

Websitewww.sunwaves.co.uk/

Location

Registered AddressIais Level One, 211
Dumbarton Road
Glasgow
G11 6AA
Scotland
ConstituencyGlasgow North
WardPartick West
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£12,899
Cash£1,706
Current Liabilities£16,293

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 November 2016Application to strike the company off the register (3 pages)
2 November 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 December 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
8 December 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 May 2015Registered office address changed from 24 Craigbank Drive Glasgow G53 6RA to Iais Level One, 211 Dumbarton Road Glasgow G11 6AA on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 24 Craigbank Drive Glasgow G53 6RA to Iais Level One, 211 Dumbarton Road Glasgow G11 6AA on 13 May 2015 (1 page)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Registered office address changed from 24 24 Craigbank Drive Glasgow G53 6RA Scotland to 24 Craigbank Drive Glasgow G53 6RA on 5 November 2014 (1 page)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Registered office address changed from 24 24 Craigbank Drive Glasgow G53 6RA Scotland to 24 Craigbank Drive Glasgow G53 6RA on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 24 24 Craigbank Drive Glasgow G53 6RA Scotland to 24 Craigbank Drive Glasgow G53 6RA on 5 November 2014 (1 page)
17 September 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
17 September 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 June 2014Registered office address changed from C/O Sun Waves 24 Craigbank Drive Glasgow G53 6RA Scotland on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O Sun Waves 24 Craigbank Drive Glasgow G53 6RA Scotland on 10 June 2014 (1 page)
20 May 2014Director's details changed for Haroon Ismail on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 20 May 2014 (1 page)
20 May 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 20 May 2014 (1 page)
20 May 2014Director's details changed for Haroon Ismail on 20 May 2014 (2 pages)
4 November 2013Amended accounts made up to 31 October 2012 (6 pages)
4 November 2013Amended accounts made up to 31 October 2012 (6 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
12 October 2012Amended accounts made up to 31 October 2011 (6 pages)
12 October 2012Amended accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
24 October 2011Amended accounts made up to 31 October 2010 (6 pages)
24 October 2011Amended accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 May 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
14 May 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
14 May 2010Director's details changed for Haroon Ismail on 20 October 2009 (1 page)
14 May 2010Director's details changed for Haroon Ismail on 20 October 2009 (1 page)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
17 December 2008Registered office changed on 17/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ scotland (1 page)
17 December 2008Registered office changed on 17/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ scotland (1 page)
16 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
16 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
20 October 2008Incorporation (13 pages)
20 October 2008Incorporation (13 pages)