Company NameThe Fabulous You Company Limited
Company StatusDissolved
Company Number06952574
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Deborah Jane Cope
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2016(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 06 August 2019)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressSt John's Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMiss Leisa Roberts
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Lodge 24 Bowmere Road
Tarporley
Cheshire
CW6 0BS
Director NameMr Raymond James Roberts
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillington Hall Hotel Willington
Tarporley
Cheshire
CW6 0NB
Director NameMiss Leisa Roberts
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brunswick Cottages
Willington
Tarporley
Cheshire
CW6 0PH

Contact

Websitethefabulousyoucompany.co.uk
Email address[email protected]
Telephone01829 759332
Telephone regionTarporley

Location

Registered AddressSt John's Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Leisa Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,577
Cash£72
Current Liabilities£5,016

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 July

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
10 May 2019Application to strike the company off the register (3 pages)
24 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
24 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
2 October 2017Registered office address changed from Willington Hall Hotel Willington Tarporley CW6 0NB England to St John's Chambers Love Street Chester CH1 1QN on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Willington Hall Hotel Willington Tarporley CW6 0NB England to St John's Chambers Love Street Chester CH1 1QN on 2 October 2017 (1 page)
28 September 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 September 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 September 2017Change of details for Ms Deborah Jane Cope as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Change of details for Ms Deborah Jane Cope as a person with significant control on 7 September 2017 (2 pages)
3 August 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
3 August 2017Notification of Deborah Jane Cope as a person with significant control on 26 April 2016 (2 pages)
3 August 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
3 August 2017Notification of Deborah Jane Cope as a person with significant control on 26 April 2016 (2 pages)
3 August 2017Notification of Deborah Jane Cope as a person with significant control on 3 August 2017 (2 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
25 April 2016Appointment of Miss Deborah Cope as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Miss Deborah Cope as a director on 25 April 2016 (2 pages)
22 April 2016Termination of appointment of Leisa Roberts as a director on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 1 Brunswick Cottages Willington Tarporley Cheshire CW6 0PH to Willington Hall Hotel Willington Tarporley CW6 0NB on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 1 Brunswick Cottages Willington Tarporley Cheshire CW6 0PH to Willington Hall Hotel Willington Tarporley CW6 0NB on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Leisa Roberts as a director on 22 April 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Registered office address changed from Willington Hall Hotel the Fabulous You Company Willington Tarporley Cheshire CW6 0NB to 1 Brunswick Cottages Willington Tarporley Cheshire CW6 0PH on 15 July 2015 (1 page)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Registered office address changed from Willington Hall Hotel the Fabulous You Company Willington Tarporley Cheshire CW6 0NB to 1 Brunswick Cottages Willington Tarporley Cheshire CW6 0PH on 15 July 2015 (1 page)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
14 July 2015Director's details changed for Miss Leisa Roberts on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Miss Leisa Roberts on 14 July 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(3 pages)
24 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(3 pages)
24 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 February 2013Director's details changed for Mr Raymond James Roberts on 19 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Raymond James Roberts on 19 February 2013 (2 pages)
20 February 2013Registered office address changed from 11 Bramley Court Kelsall Tarporley Cheshire CW6 0RF United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 11 Bramley Court Kelsall Tarporley Cheshire CW6 0RF United Kingdom on 20 February 2013 (1 page)
19 February 2013Appointment of Miss Leisa Roberts as a director (2 pages)
19 February 2013Appointment of Miss Leisa Roberts as a director (2 pages)
19 February 2013Termination of appointment of Raymond Roberts as a director (1 page)
19 February 2013Termination of appointment of Raymond Roberts as a director (1 page)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 December 2011Appointment of Mr Raymond James Roberts as a director (2 pages)
1 December 2011Appointment of Mr Raymond James Roberts as a director (2 pages)
30 November 2011Termination of appointment of Leisa Roberts as a director (1 page)
30 November 2011Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 30 November 2011 (1 page)
30 November 2011Termination of appointment of Leisa Roberts as a director (1 page)
30 November 2011Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 30 November 2011 (1 page)
11 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
6 July 2009Incorporation (19 pages)
6 July 2009Incorporation (19 pages)