Company NameSublime (Wakefield) Limited
Company StatusDissolved
Company Number06917517
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date11 June 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Karen Louise Gill
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address5 High Street
Crofton
Wakefield
West Yorkshire
WF4 1NF
Secretary NameRichard Edward Hardy
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Timothy Lane
Batley
West Yorkshire
WF17 0BA

Location

Registered Address5 High Street
Crofton
Wakefield
West Yorkshire
WF4 1NF
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishCrofton
WardCrofton, Ryhill and Walton
Built Up AreaCrofton

Shareholders

100 at £1Karen Louise Gill
100.00%
Ordinary

Accounts

Latest Accounts11 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 January

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Application to strike the company off the register (3 pages)
14 February 2013Application to strike the company off the register (3 pages)
19 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 January 2013Total exemption small company accounts made up to 11 January 2013 (4 pages)
19 January 2013Previous accounting period shortened from 31 May 2013 to 11 January 2013 (1 page)
19 January 2013Previous accounting period shortened from 31 May 2013 to 11 January 2013 (1 page)
19 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 January 2013Total exemption small company accounts made up to 11 January 2013 (4 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(3 pages)
28 May 2012Director's details changed for Miss Karen Louise Gill on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Miss Karen Louise Gill on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Registered office address changed from St James Hospital Unit 16 Gledhow Wing Beckett Street Leeds West Yorkshire LS9 7TF on 10 February 2011 (1 page)
10 February 2011Registered office address changed from St James Hospital Unit 16 Gledhow Wing Beckett Street Leeds West Yorkshire LS9 7TF on 10 February 2011 (1 page)
3 June 2010Director's details changed for Miss Karen Louise Gill on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Miss Karen Louise Gill on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Miss Karen Louise Gill on 2 October 2009 (2 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
24 September 2009Registered office changed on 24/09/2009 from 3 high street crofton wakefield west yorkshire WF4 1NF (1 page)
24 September 2009Registered office changed on 24/09/2009 from 3 high street crofton wakefield west yorkshire WF4 1NF (1 page)
18 June 2009Appointment terminated secretary richard hardy (1 page)
18 June 2009Appointment Terminated Secretary richard hardy (1 page)
28 May 2009Incorporation (14 pages)
28 May 2009Incorporation (14 pages)