Company NameSun Waves (Johnstone) Ltd
Company StatusDissolved
Company NumberSC354489
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Sana Ismail
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(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
Appointed04 February 2009(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

Financials

Year2013
Net Worth-£34,542
Cash£3,277
Current Liabilities£42,864

Accounts

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

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)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
12 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
12 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 May 2015Registered office address changed from C/O Sun Waves 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 C/O Sun Waves 24 Craigbank Drive Glasgow G53 6RA to Iais Level One, 211 Dumbarton Road Glasgow G11 6AA on 13 May 2015 (1 page)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
4 February 2014Director's details changed for Miss Sana Ismail on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 4 February 2014 (1 page)
4 February 2014Director's details changed for Miss Sana Ismail on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 4 February 2014 (1 page)
4 February 2014Director's details changed for Miss Sana Ismail on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 4 February 2014 (1 page)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
21 February 2013Director's details changed for Miss Sana Ismail on 4 February 2009 (1 page)
21 February 2013Director's details changed for Miss Sana Ismail on 4 February 2009 (1 page)
21 February 2013Director's details changed for Miss Sana Ismail on 4 February 2009 (1 page)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 March 2010Director's details changed for Miss Sana Ismail on 4 February 2010 (2 pages)
2 March 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Miss Sana Ismail on 4 February 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
2 March 2010Director's details changed for Miss Sana Ismail on 4 February 2010 (2 pages)
5 February 2009Registered office changed on 05/02/2009 from 211 dumbarton road glasgow G11 6AA scotland (1 page)
5 February 2009Registered office changed on 05/02/2009 from 211 dumbarton road glasgow G11 6AA scotland (1 page)
4 February 2009Incorporation (13 pages)
4 February 2009Incorporation (13 pages)