Company NameSASI Clothing Ltd
Company StatusDissolved
Company NumberSC655872
CategoryPrivate Limited Company
Incorporation Date27 February 2020(4 years, 2 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameLunabelle Luxe Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Jade Nicole Hutchins
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2020(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address14 Easter Place
Portlethen
Aberdeen
AB12 4XL
Scotland
Director NameMr Derek Richard Hutchins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2020(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 16 August 2022)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address14 Easter Place
Portlethen
Aberdeen
AB12 4XL
Scotland
Director NameMiss Kiesha Tamarin Webster
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address11 Hillfoot Terrace
Gourdon
Montrose
DD10 0LF
Scotland

Location

Registered Address14 Easter Place
Portlethen
Aberdeen
AB12 4XL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
19 May 2022Application to strike the company off the register (1 page)
26 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
22 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
12 November 2020Appointment of Mr Derek Richard Hutchins as a director on 12 November 2020 (2 pages)
11 November 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 100
(3 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
23 October 2020Company name changed lunabelle luxe LTD\certificate issued on 23/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
(3 pages)
22 October 2020Statement of capital following an allotment of shares on 21 October 2020
  • GBP 100
(3 pages)
21 October 2020Cessation of Kiesha Tamarin Webster as a person with significant control on 21 October 2020 (1 page)
21 October 2020Change of details for Miss Jade Nicole Hutchins as a person with significant control on 21 October 2020 (2 pages)
21 October 2020Termination of appointment of Kiesha Tamarin Webster as a director on 21 October 2020 (1 page)
15 March 2020Registered office address changed from 39 Deevale Gardens Aberdeen AB12 5PB Scotland to 14 Easter Place Portlethen Aberdeen AB12 4XL on 15 March 2020 (1 page)
27 February 2020Incorporation
Statement of capital on 2020-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)