Biddulph
Stoke-On-Trent
Staffordshire
ST8 6ER
Secretary Name | Mrs Adele Gambling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2008(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Fairfax Close Biddulph Stoke-On-Trent Staffordshire ST8 6ER |
Director Name | Mr Jason Lee Gambling |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2014(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fairfax Close Biddulph Stoke-On-Trent ST8 6ER |
Director Name | Sheila Fox |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Paddocks Green Congleton Cheshire CW12 3UB |
Secretary Name | Richard Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Paddocks Green Congleton Cheshire CW12 3UB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | cloud9hair.co.uk |
---|
Registered Address | 28 Lawton Street Congleton Cheshire CW12 1RS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
1 at £1 | Mrs Adele Gambling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,832 |
Cash | £5,309 |
Current Liabilities | £3,752 |
Latest Accounts | 23 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 23 November |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Accounts for a dormant company made up to 23 November 2016 (9 pages) |
16 December 2016 | Previous accounting period shortened from 23 July 2017 to 23 November 2016 (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2016 | Application to strike the company off the register (4 pages) |
13 October 2016 | Micro company accounts made up to 23 July 2016 (2 pages) |
22 September 2016 | Previous accounting period shortened from 31 August 2016 to 23 July 2016 (1 page) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mrs Adele Gambling on 15 August 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 February 2014 | Appointment of Mr Jason Lee Gambling as a director (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
28 April 2009 | Company name changed scruples hair studio LIMITED\certificate issued on 29/04/09 (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
7 October 2008 | Secretary's change of particulars / adele gambling / 10/08/2008 (2 pages) |
7 October 2008 | Director's change of particulars / adele gambling / 10/08/2008 (2 pages) |
1 July 2008 | Secretary appointed adele gambling (2 pages) |
1 July 2008 | Appointment terminated director sheila fox (1 page) |
1 July 2008 | Appointment terminated secretary richard fox (1 page) |
1 July 2008 | Director appointed adele gambling (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 September 2003 | Return made up to 15/08/03; full list of members
|
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Resolutions
|
22 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Incorporation (12 pages) |