5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director Name | Mrs Sonya Williams |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 34 Mitchell Street Dalkeith EH22 1JQ Scotland |
Website | www.hairbyboom.com |
---|
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
2 at £1 | Sonya Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,838 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2020 | Order of court for early dissolution (1 page) |
20 February 2019 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 20 February 2019 (2 pages) |
20 February 2019 | Resolutions
|
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
14 March 2016 | Termination of appointment of Sonya Williams as a director on 1 March 2016 (1 page) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Termination of appointment of Sonya Williams as a director on 1 March 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 August 2015 | Appointment of Mr Scott Williams as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Scott Williams as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Scott Williams as a director on 1 August 2015 (2 pages) |
19 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 May 2013 | Incorporation (22 pages) |
14 May 2013 | Incorporation (22 pages) |