Company NameHollywood Tanning Salons Limited
Company StatusDissolved
Company Number07487057
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameAG Publishing (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Grant John Unwin
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Great Ancoats Street
Manchester
Greater Manchester
M4 6DH
Director NameAaron Denevon
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address143 Great Ancoats Street
Manchester
Greater Manchester
M4 6DH

Contact

Websitewww.hollywood-tanning.co.uk/
Email address[email protected]
Telephone0161 6695919
Telephone regionManchester

Location

Registered Address143 Great Ancoats Street
Manchester
Greater Manchester
M4 6DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

100 at £1Grant Unwin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,642
Current Liabilities£1,187

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
5 March 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 March 2017Micro company accounts made up to 31 January 2016 (2 pages)
5 March 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 March 2017Micro company accounts made up to 31 January 2016 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
28 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
(3 pages)
28 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
26 April 2013Termination of appointment of Aaron Denevon as a director (1 page)
26 April 2013Termination of appointment of Aaron Denevon as a director (1 page)
4 April 2013Director's details changed for Mr Grant Unwin on 26 March 2013 (2 pages)
4 April 2013Registered office address changed from 33 Islington Wharf Great Ancoats Street Manchester Greater Manchester M4 6DH England on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 33 Islington Wharf Great Ancoats Street Manchester Greater Manchester M4 6DH England on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Grant Unwin on 26 March 2013 (2 pages)
4 April 2013Registered office address changed from 33 Islington Wharf Great Ancoats Street Manchester Greater Manchester M4 6DH England on 4 April 2013 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
27 January 2012Company name changed ag publishing (uk) LTD\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2012Company name changed ag publishing (uk) LTD\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)