Company NameLa Bronze Ltd.
Company StatusDissolved
Company NumberSC430669
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameAnthony O'Mally
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Kingshill Avenue
Glasgow
G68 9HF
Scotland
Director NameMiss Yvonne Hughes
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166a Carmyle Avenue
Glasgow
G32 8EE
Scotland
Director NameMiss Cheryl Mulholland
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(6 months, 1 week after company formation)
Appointment Duration7 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceGlasgow
Correspondence Address162a Carmyle Avenue
Glasgow
G32 8EE
Scotland

Location

Registered Address162a Carmyle Avenue
Glasgow
G32 8EE
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

1 at £1Cheryl Mulholland
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (2 pages)
10 February 2014Application to strike the company off the register (2 pages)
24 October 2013Termination of appointment of Cheryl Mulholland as a director (2 pages)
24 October 2013Appointment of Anthony O'mally as a director (3 pages)
24 October 2013Appointment of Anthony O'mally as a director (3 pages)
24 October 2013Termination of appointment of Cheryl Mulholland as a director (2 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 April 2013Termination of appointment of Yvonne Hughes as a director (2 pages)
23 April 2013Termination of appointment of Yvonne Hughes as a director (2 pages)
23 April 2013Appointment of Miss Cheryl Mulholland as a director (3 pages)
23 April 2013Appointment of Miss Cheryl Mulholland as a director (3 pages)
26 September 2012Registered office address changed from 166a Carmyle Avenue Glasgow G32 8EE United Kingdom on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 166a Carmyle Avenue Glasgow G32 8EE United Kingdom on 26 September 2012 (1 page)
20 August 2012Incorporation (21 pages)
20 August 2012Incorporation (21 pages)