About

Registered Number: 05561155
Date of Incorporation: 12/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (4 years and 9 months ago)
Registered Address: Cerion, Green Street, Sunbury-On-Thames, Middlesex, TW16 6QB

 

Glow Beauty Bar Ltd was registered on 12 September 2005 and has its registered office in Sunbury-On-Thames, Middlesex. There are 3 directors listed as Irfan, Maryam, Irfan, Maryam, Rashid, Amber for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRFAN, Maryam 27 June 2013 - 1
RASHID, Amber 12 September 2005 15 January 2015 1
Secretary Name Appointed Resigned Total Appointments
IRFAN, Maryam 12 September 2005 26 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2019
L64.07 - Release of Official Receiver 15 April 2019
COCOMP - Order to wind up 13 February 2018
DISS16(SOAS) - N/A 06 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
PSC01 - N/A 17 November 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 December 2015
DISS40 - Notice of striking-off action discontinued 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 26 October 2014
MR01 - N/A 22 October 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 13 September 2013
TM02 - Termination of appointment of secretary 27 June 2013
AP01 - Appointment of director 27 June 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 03 October 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
AR01 - Annual Return 08 March 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 29 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2010
CH03 - Change of particulars for secretary 24 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2010
CH01 - Change of particulars for director 24 December 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 08 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 October 2007
353 - Register of members 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
363s - Annual Return 24 January 2007
225 - Change of Accounting Reference Date 09 October 2006
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.