Company NameThai Spa Health & Beauty Limited
Company StatusDissolved
Company NumberSC366815
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 5 months ago)
Dissolution Date10 October 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Phakhawan Gibson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityThai
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Rowanbank Avenue
Dumfries
Dumfries & Galloway
DG1 4NB
Scotland
Director NameMr Michael Curtis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityMalawi
StatusResigned
Appointed27 October 2009(1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
Dumfries & Galloway
DG1 3SJ
Scotland
Director NameMr Savio Leo Perry D'Silva
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed07 July 2011(1 year, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
Dumfries & Galloway
DG1 3SJ
Scotland

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
Dumfries & Galloway
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Phakhawan Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,338
Cash£100
Current Liabilities£23,128

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
10 June 2014Application to strike the company off the register (3 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 December 2011Termination of appointment of Savio D'silva as a director (1 page)
22 December 2011Termination of appointment of Savio D'silva as a director (1 page)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
7 July 2011Appointment of Mr Savio Leo Perry D'silva as a director (2 pages)
7 July 2011Appointment of Mr Savio Leo Perry D'silva as a director (2 pages)
8 December 2010Accounts for a dormant company made up to 31 October 2010 (5 pages)
8 December 2010Accounts for a dormant company made up to 31 October 2010 (5 pages)
2 December 2010Termination of appointment of Michael Curtis as a director (1 page)
2 December 2010Termination of appointment of Michael Curtis as a director (1 page)
17 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
28 October 2009Appointment of Mr Michael Curtis as a director (2 pages)
28 October 2009Appointment of Mr Michael Curtis as a director (2 pages)
14 October 2009Incorporation (22 pages)
14 October 2009Incorporation (22 pages)