Company NameSharon Fenton Limited
Company StatusDissolved
Company NumberSC382456
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

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

Director

Director NameMrs Sharon Fenton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Terrace
Dunfermline
Fife
KY12 0LT
Scotland

Location

Registered Address57 Victoria Street
Dunfermline
Fife
KY12 0LP
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline North
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Sharon Fenton
100.00%
Ordinary

Financials

Year2014
Net Worth£219
Cash£915
Current Liabilities£4,696

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(3 pages)
15 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
(3 pages)
3 December 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
(3 pages)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10
(3 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10
(3 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 January 2012Director's details changed for Mrs Sharon Fenton on 1 August 2011 (2 pages)
22 January 2012Director's details changed for Mrs Sharon Fenton on 1 August 2011 (2 pages)
22 January 2012Registered office address changed from 30 Queen Anne Street Dunfermline Fife KY12 7AY United Kingdom on 22 January 2012 (1 page)
22 January 2012Director's details changed for Mrs Sharon Fenton on 1 August 2011 (2 pages)
22 January 2012Registered office address changed from 30 Queen Anne Street Dunfermline Fife KY12 7AY United Kingdom on 22 January 2012 (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
25 November 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
23 July 2010Incorporation (43 pages)
23 July 2010Incorporation (43 pages)