Company NameThe Parlour London (UK) Ltd.
Company StatusDissolved
Company Number07990009
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date19 April 2019 (5 years ago)

Business Activity

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

Director

Director NameMrs Jacqueline Fletcher
Date of BirthMay 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleBeauty Salon
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Leeds
West Yorkshire
LS20 9AT

Contact

Websitewww.theparlourlondon.com/

Location

Registered AddressOxford Chambers
Oxford Road
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover-£1
Gross Profit-£1,105
Net Worth-£8,815
Current Liabilities£8,815

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2019Final Gazette dissolved following liquidation (1 page)
19 January 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
23 April 2018Liquidators' statement of receipts and payments to 1 February 2018 (16 pages)
20 February 2017Registered office address changed from 8 Devonshire Road London W4 2HD to C/O Walsh Taylor Oxford Chambers Oxford Road Leeds West Yorkshire LS20 9AT on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 8 Devonshire Road London W4 2HD to C/O Walsh Taylor Oxford Chambers Oxford Road Leeds West Yorkshire LS20 9AT on 20 February 2017 (2 pages)
17 February 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 February 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 February 2017Statement of affairs with form 4.19 (6 pages)
14 February 2017Appointment of a voluntary liquidator (1 page)
14 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-02
(1 page)
14 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-02
(1 page)
14 February 2017Appointment of a voluntary liquidator (1 page)
14 February 2017Statement of affairs with form 4.19 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(3 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
(3 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
(3 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(3 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(3 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 October 2013Director's details changed for Mrs. Jacqueline Fletcher on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from C/O Jacqueline Fletcher 2 Glenridding Ampthill Square London NW1 2JY United Kingdom on 17 October 2013 (1 page)
17 October 2013Registered office address changed from C/O Jacqueline Fletcher 2 Glenridding Ampthill Square London NW1 2JY United Kingdom on 17 October 2013 (1 page)
17 October 2013Director's details changed for Mrs. Jacqueline Fletcher on 17 October 2013 (2 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)