Company NameM&B Beauty Ltd
Company StatusDissolved
Company NumberSC365038
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 7 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameMina Bamrah
NationalityBritish
StatusClosed
Appointed01 February 2010(5 months after company formation)
Appointment Duration6 years, 5 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address161-163 Milngavie Road
Bearsden
Glasgow
East Dumbarttonshire
G61 3DY
Scotland
Director NameMs Mina Bamrah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161-163 Milngavie Road
Bearsden
Glasgow
G61 3DY
Scotland
Director NameMs Mina Bamrah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161-163 Milngavie Road
Bearsden
Glasgow
G61 3DY
Scotland
Director NameMr Satinder Singh Munde
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(1 month after company formation)
Appointment Duration4 months (resigned 07 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Bromham Mill
Giffard Park
Milton Keynes
Buckinghamshire
MK14 5QP
Director NameMr Mohinder Singh Munde
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(5 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161-163 Milngavie Road
Bearsden
Glasgow
G61 3DY
Scotland
Director NameMr Jasdeep Saran
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(5 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 20 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address161-163 Milngavie Road
Bearsden
Glasgow
East Dumbarttonshire
G61 3DY
Scotland
Director NameMr Jasdeep Saran
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(5 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 20 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address161-163 Milngavie Road
Bearsden
Glasgow
East Dumbarttonshire
G61 3DY
Scotland

Contact

Websitewww.mb-beauty.co.uk
Telephone07 427533086
Telephone regionMobile

Location

Registered Address4 Woodside Place
Charing Cross
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mina Bamrah
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013Compulsory strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
2 June 2012Compulsory strike-off action has been suspended (1 page)
2 June 2012Compulsory strike-off action has been suspended (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Registered office address changed from 161-163 Milngavie Road Bearsden Glasgow G61 3DY on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 161-163 Milngavie Road Bearsden Glasgow G61 3DY on 15 December 2011 (1 page)
13 October 2011Compulsory strike-off action has been suspended (1 page)
13 October 2011Compulsory strike-off action has been suspended (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
5 September 2011Termination of appointment of Mina Bamrah as a director (1 page)
5 September 2011Termination of appointment of Mina Bamrah as a director (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
13 March 2011Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2011-03-13
  • GBP 100
(3 pages)
13 March 2011Appointment of Ms Mina Bamrah as a director (2 pages)
13 March 2011Previous accounting period shortened from 30 September 2011 to 30 November 2010 (1 page)
13 March 2011Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2011-03-13
  • GBP 100
(3 pages)
13 March 2011Previous accounting period shortened from 30 September 2011 to 30 November 2010 (1 page)
13 March 2011Termination of appointment of Jasdeep Saran as a director (1 page)
13 March 2011Termination of appointment of Jasdeep Saran as a director (1 page)
13 March 2011Termination of appointment of Mohinder Munde as a director (1 page)
13 March 2011Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2011-03-13
  • GBP 100
(3 pages)
13 March 2011Termination of appointment of Mohinder Munde as a director (1 page)
13 March 2011Appointment of Ms Mina Bamrah as a director (2 pages)
8 February 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011Compulsory strike-off action has been suspended (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
15 March 2010Appointment of Mr Mohinder Singh Munde as a director (2 pages)
15 March 2010Appointment of Mr Mohinder Singh Munde as a director (2 pages)
15 March 2010Termination of appointment of Jasdeep Saran as a director (1 page)
15 March 2010Termination of appointment of Jasdeep Saran as a director (1 page)
2 March 2010Appointment of Jasdeep Saran as a director (3 pages)
2 March 2010Appointment of Mina Bamrah as a secretary (3 pages)
2 March 2010Appointment of Mina Bamrah as a secretary (3 pages)
2 March 2010Appointment of Mr Jasdeep Saran as a director (2 pages)
2 March 2010Appointment of Jasdeep Saran as a director (3 pages)
2 March 2010Appointment of Mr Jasdeep Saran as a director (2 pages)
18 February 2010Termination of appointment of Satinder Munde as a director (2 pages)
18 February 2010Termination of appointment of Satinder Munde as a director (2 pages)
14 October 2009Termination of appointment of Mina Bamrah as a director (1 page)
14 October 2009Termination of appointment of Mina Bamrah as a director (1 page)
12 October 2009Appointment of Satinder Singh Munde as a director (2 pages)
12 October 2009Appointment of Satinder Singh Munde as a director (2 pages)
11 October 2009Registered office address changed from 33 Ascot Avenue Westerlands Park Glasgow G12 0AX on 11 October 2009 (2 pages)
11 October 2009Registered office address changed from 33 Ascot Avenue Westerlands Park Glasgow G12 0AX on 11 October 2009 (2 pages)
3 September 2009Incorporation (6 pages)
3 September 2009Incorporation (6 pages)