Company NameIMJ Hairdressing Ltd
Company StatusDissolved
Company NumberSC432729
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

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

Director

Director NameMiss Izabela Maria Jancik
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address5 Morton Place
Hawkhead Village
Paisley
Renfrewshire
PA2 7FA
Scotland

Location

Registered AddressThe Old Bakehouse C/O Marchwood Accountancy Service
77a High Street
Linlithgow
EH49 7ED
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

1 at £1Izabela Marie Jancik
100.00%
Ordinary

Financials

Year2014
Net Worth£9,085
Cash£606
Current Liabilities£4,945

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2017Voluntary strike-off action has been suspended (1 page)
22 November 2017Voluntary strike-off action has been suspended (1 page)
10 May 2017Voluntary strike-off action has been suspended (1 page)
10 May 2017Voluntary strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
15 December 2016Registered office address changed from C/O Marchwood Accountancy Services Ltd 39 Marchwood Crescent Bathgate West Lothian EH48 1DA to The Old Bakehouse C/O Marchwood Accountancy Service 77a High Street Linlithgow EH49 7ED on 15 December 2016 (1 page)
15 December 2016Registered office address changed from C/O Marchwood Accountancy Services Ltd 39 Marchwood Crescent Bathgate West Lothian EH48 1DA to The Old Bakehouse C/O Marchwood Accountancy Service 77a High Street Linlithgow EH49 7ED on 15 December 2016 (1 page)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 May 2014Registered office address changed from C/O Marchwood Accountancy Services Ltd 77a High Street Linlithgow West Lothian EH49 7ED on 20 May 2014 (1 page)
20 May 2014Registered office address changed from C/O Marchwood Accountancy Services Ltd 77a High Street Linlithgow West Lothian EH49 7ED on 20 May 2014 (1 page)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Director's details changed for Miss Izabela Maria Jancik on 1 September 2013 (2 pages)
15 October 2013Director's details changed for Miss Izabela Maria Jancik on 1 September 2013 (2 pages)
15 October 2013Director's details changed for Miss Izabela Maria Jancik on 1 September 2013 (2 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
23 November 2012Director's details changed for Miss Izabela Marie Jancik on 23 November 2012 (2 pages)
23 November 2012Director's details changed for Miss Izabela Marie Jancik on 23 November 2012 (2 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)