Company NameGlow Tanning Studio Limited
Company StatusDissolved
Company Number10042123
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr George Smithson
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saturday Market
Beverley
HU7 8BB
Director NameMiss Sarah Whitfield
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address6 Saturday Market
Beverley
HU7 8BB
Director NameMr George King
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mollison Road
Hull
HU4 7HB
Director NameMrs Sarah King
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address17 Mollison Road
Hull
HU4 7HB

Location

Registered AddressMacs Hair And Beauty Goodhart Road
Bransholme
Hull
HU7 4EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBransholme West
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End29 August

Filing History

17 July 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
30 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
17 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 March 2019Previous accounting period shortened from 30 March 2019 to 31 August 2018 (1 page)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 May 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 June 2017Registered office address changed from 4. Bessie's Cottage Hogg Lane Kirk Ella Hull HU10 7NU United Kingdom to 6 Saturday Market Beverley HU17 8BB on 2 June 2017 (1 page)
2 June 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 June 2017Registered office address changed from 4. Bessie's Cottage Hogg Lane Kirk Ella Hull HU10 7NU United Kingdom to 6 Saturday Market Beverley HU17 8BB on 2 June 2017 (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)