Company NameRadiance Beauty Ltd
Company StatusDissolved
Company Number08325073
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Angela McCall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(1 year after company formation)
Appointment Duration3 years, 2 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameFiona McCall
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Contact

Websiteradiance-beauty.co.uk
Telephone01422 321400
Telephone regionHalifax

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Angela Mccall
100.00%
Ordinary

Financials

Year2014
Net Worth£12,984
Cash£19,055
Current Liabilities£6,071

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
7 December 2016Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 August 2014Appointment of Mrs Angela Mccall as a director on 11 December 2013 (2 pages)
15 August 2014Termination of appointment of Fiona Mccall as a director on 11 December 2013 (1 page)
15 August 2014Appointment of Mrs Angela Mccall as a director on 11 December 2013 (2 pages)
15 August 2014Termination of appointment of Fiona Mccall as a director on 11 December 2013 (1 page)
28 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)