Company NameAmbience Hair Limited
Company StatusDissolved
Company Number06479644
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanet Kelly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleHair Dresser
Country of ResidenceUnited Kingdom
Correspondence Address122c Market Street
Hoylake
CH47 3BH
Wales
Director NameMrs Deborah Draper
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 26 July 2011)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address122c Market Street
Hoylake
CH47 3BH
Wales
Secretary NameDeborah Draper
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleBeauty Therapist
Correspondence Address6 Burnley Avenue
Moreton
Merseyside
CH46 9QL
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address122c Market Street
Hoylake
CH47 3BH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

51 at 1Ms Janet Kelly & Ambience Hair LTD
51.00%
Ordinary
49 at 1Ms Debbie Draper & & Ambience Hair LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£2,319
Cash£1,819
Current Liabilities£9,396

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Appointment of Ms Deborah Draper as a director (2 pages)
12 May 2010Appointment of Ms Deborah Draper as a director (2 pages)
11 May 2010Termination of appointment of Deborah Draper as a secretary (1 page)
11 May 2010Termination of appointment of Deborah Draper as a secretary (1 page)
11 May 2010Director's details changed for Janet Kelly on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Janet Kelly on 11 May 2010 (2 pages)
23 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(4 pages)
23 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(4 pages)
23 March 2010Director's details changed for Janet Kelly on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Janet Kelly on 23 March 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
14 April 2009Accounting reference date extended from 31/01/2009 to 05/04/2009 (1 page)
14 April 2009Accounting reference date extended from 31/01/2009 to 05/04/2009 (1 page)
20 March 2009Return made up to 22/01/09; full list of members (3 pages)
20 March 2009Return made up to 22/01/09; full list of members (3 pages)
6 March 2008Director appointed janet kelly (2 pages)
6 March 2008Secretary appointed deborah draper (2 pages)
6 March 2008Ad 22/01/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
6 March 2008Director appointed janet kelly (2 pages)
6 March 2008Secretary appointed deborah draper (2 pages)
6 March 2008Ad 22/01/08 gbp si 100@1=100 gbp ic 2/102 (2 pages)
22 January 2008Incorporation (13 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Incorporation (13 pages)
22 January 2008Director resigned (1 page)