Company NameElegance Brow And Beauty Stirling Limited
Company StatusDissolved
Company NumberSC428351
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Babeesh Kannamvelly
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleBusiness
Country of ResidenceScotland
Correspondence Address42 Lilybank Mews
Dundee
DD4 6EQ
Scotland
Director NameMrs Razia Sultana Azhar
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address42 Lilybank Mews
Dundee
DD4 6EQ
Scotland

Location

Registered Address42 Lilybank Mews
Dundee
DD4 6EQ
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

10.5k at £1Babeesh Kannamvelly
75.00%
Ordinary
3.5k at £1Dhanya Pilakandy
25.00%
Ordinary

Financials

Year2014
Net Worth£11,665
Cash£9,309
Current Liabilities£8,000

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (2 pages)
24 August 2016Application to strike the company off the register (2 pages)
25 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 July 2015Previous accounting period shortened from 5 December 2014 to 30 November 2014 (1 page)
29 July 2015Previous accounting period shortened from 5 December 2014 to 30 November 2014 (1 page)
29 July 2015Previous accounting period shortened from 5 December 2014 to 30 November 2014 (1 page)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 14,000
(3 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 14,000
(3 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 14,000
(3 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 14,000
(3 pages)
18 May 2014Termination of appointment of Razia Azhar as a director (1 page)
18 May 2014Termination of appointment of Razia Azhar as a director (1 page)
15 April 2014Total exemption small company accounts made up to 5 December 2013 (9 pages)
15 April 2014Total exemption small company accounts made up to 5 December 2013 (9 pages)
15 April 2014Total exemption small company accounts made up to 5 December 2013 (9 pages)
14 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 14,000
(3 pages)
14 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 14,000
(3 pages)
29 July 2013Current accounting period extended from 31 July 2013 to 5 December 2013 (1 page)
29 July 2013Current accounting period extended from 31 July 2013 to 5 December 2013 (1 page)
29 July 2013Current accounting period extended from 31 July 2013 to 5 December 2013 (1 page)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)