Company NameAmbience Beauty Limited
Company StatusDissolved
Company Number06479654
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameDeborah Draper
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleBeauty Therapist
Correspondence Address6 Burnley Avenue
Moreton
Merseyside
CH46 9QL
Wales
Secretary NameJanet Kelly
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleHair Dresser
Country of ResidenceEngland
Correspondence Address25 Chapel Road
Hoylake
Wirral
CH47 3AY
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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Voluntary strike-off action has been suspended (1 page)
26 May 2010Voluntary strike-off action has been suspended (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
31 March 2010Application to strike the company off the register (1 page)
31 March 2010Application to strike the company off the register (1 page)
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)
25 March 2009Return made up to 22/01/09; full list of members (3 pages)
25 March 2009Return made up to 22/01/09; full list of members (3 pages)
12 March 2008Director appointed deborah draper (2 pages)
12 March 2008Director appointed deborah draper (2 pages)
6 March 2008Secretary appointed janet kelly (2 pages)
6 March 2008Secretary appointed janet kelly (2 pages)
6 March 2008Ad 22/01/08 gbp si 100@1=100 gbp ic 2/102 (2 pages)
6 March 2008Ad 22/01/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Incorporation (13 pages)
22 January 2008Director resigned (1 page)
22 January 2008Incorporation (13 pages)