Company NameLoves Hair & Beauty Ltd
Company StatusDissolved
Company Number08444365
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date11 January 2018 (6 years, 3 months ago)

Business Activity

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

Director

Director NameMrs Louise Elizabeth Bray
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre 10 Great North Way, Yo
Nether Poppleton
York
YO26 6RB

Contact

Websitewww.loveshairandbeauty.com
Email address[email protected]
Telephone01904 708200
Telephone regionYork

Location

Registered AddressWestminster Business Centre 10 Great North Way, York Business Park
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

100 at £1Louise Elizabeth Bray
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,109
Cash£766
Current Liabilities£21,879

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2018Final Gazette dissolved following liquidation (1 page)
11 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
11 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
24 August 2016Appointment of a voluntary liquidator (1 page)
24 August 2016Appointment of a voluntary liquidator (1 page)
24 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-08
(1 page)
24 August 2016Statement of affairs with form 4.19 (7 pages)
24 August 2016Statement of affairs with form 4.19 (7 pages)
24 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-08
(1 page)
7 July 2016Registered office address changed from 24 Tadcaster Road Dringhouses York North Yorkshire YO24 1LQ to C/O Redman Nichols Butler Westminster Business Centre 10 Great North Way, York Business Park Nether Poppleton York YO26 6RB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 24 Tadcaster Road Dringhouses York North Yorkshire YO24 1LQ to C/O Redman Nichols Butler Westminster Business Centre 10 Great North Way, York Business Park Nether Poppleton York YO26 6RB on 7 July 2016 (1 page)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)