Company NameOnyx Hair Nails & Beauty Salon Ltd
Company StatusDissolved
Company Number11265572
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years, 1 month ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NameOnyx Beauty Chair Rent Ltd

Business Activity

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

Directors

Director NameMrs Tracey Anne Matthews
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2018(same day as company formation)
RoleNail Technician
Country of ResidenceUnited Kingdom
Correspondence Address46 Parksway
Warrington
WA1 4BP
Director NameMr Paul James Matthews
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleAccounts Payable Manager
Country of ResidenceEngland
Correspondence Address46 Parksway
Warrington
WA1 4BP

Location

Registered Address1a Chaise Meadow
Lymm
WA13 9EL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
17 September 2020Application to strike the company off the register (1 page)
13 August 2020Total exemption full accounts made up to 30 June 2020 (4 pages)
21 July 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 September 2019Termination of appointment of Paul James Matthews as a director on 30 August 2019 (1 page)
2 September 2019Cessation of Paul James Matthews as a person with significant control on 30 March 2019 (1 page)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
8 January 2019Registered office address changed from Unit 2a Chaise Meadow Lymm WA13 9EL England to 1a Chaise Meadow Lymm WA13 9EL on 8 January 2019 (1 page)
16 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
(3 pages)
15 May 2018Registered office address changed from 46 Parksway Warrington WA1 4BP England to Unit 2a Chaise Meadow Lymm WA13 9EL on 15 May 2018 (1 page)
20 March 2018Incorporation
Statement of capital on 2018-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)