About

Registered Number: 06646636
Date of Incorporation: 15/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Wessex House, Challeymead Business Park, Melksham, Wiltshire, SN12 8BU,

 

Founded in 2008, Elaines Beauty & Holistic Centre Ltd has its registered office in Melksham, it's status at Companies House is "Dissolved". There are 3 directors listed for Elaines Beauty & Holistic Centre Ltd at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Elaine 15 July 2008 - 1
COMPANY DIRECTORS LIMITED 15 July 2008 15 July 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 15 July 2008 15 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 27 September 2015
AD01 - Change of registered office address 21 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 30 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AD01 - Change of registered office address 26 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
CERTNM - Change of name certificate 25 October 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.