Company NameEyebrow Bar (East Kilbride) Limited
Company StatusDissolved
Company NumberSC423587
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 12 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Minesh Parmar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(2 years, 4 months after company formation)
Appointment Duration2 years (closed 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Director NameMr Minesh Parmar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Merstowe Close
Birmingham
B27 6QL
Director NameMrs Smita Parmar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland

Location

Registered Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Minesh Parmar
100.00%
Ordinary

Financials

Year2014
Net Worth£8,175
Cash£1,778
Current Liabilities£1,128

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 November 2014Appointment of Mr Minesh Parmar as a director on 30 September 2014 (2 pages)
8 November 2014Termination of appointment of Smita Parmar as a director on 30 September 2014 (1 page)
8 November 2014Appointment of Mr Minesh Parmar as a director on 30 September 2014 (2 pages)
8 November 2014Termination of appointment of Smita Parmar as a director on 30 September 2014 (1 page)
16 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
14 April 2014Appointment of Ms Smita Parmar as a director (2 pages)
14 April 2014Appointment of Ms Smita Parmar as a director (2 pages)
14 April 2014Termination of appointment of Minesh Parmar as a director (1 page)
14 April 2014Termination of appointment of Minesh Parmar as a director (1 page)
7 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
7 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
24 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
8 May 2012Incorporation (36 pages)
8 May 2012Incorporation (36 pages)