Company NameKara's Blow Dry Bar Limited
Company StatusDissolved
Company Number08006613
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Director

Director NameKara Jane Britton
Date of BirthApril 1985 (Born 39 years ago)
NationalityIrish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressTenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF

Contact

Websitewww.karasblowdrybar.co.uk
Telephone0161 8346622
Telephone regionManchester

Location

Registered AddressTenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£7,059
Current Liabilities£24,339

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
19 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
6 November 2015Liquidators' statement of receipts and payments to 20 October 2015 (11 pages)
6 November 2015Liquidators statement of receipts and payments to 20 October 2015 (11 pages)
6 November 2015Liquidators' statement of receipts and payments to 20 October 2015 (11 pages)
30 October 2014Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 30 October 2014 (2 pages)
30 October 2014Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 30 October 2014 (2 pages)
29 October 2014Statement of affairs with form 4.19 (5 pages)
29 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-21
(1 page)
29 October 2014Appointment of a voluntary liquidator (1 page)
29 October 2014Appointment of a voluntary liquidator (1 page)
29 October 2014Statement of affairs with form 4.19 (5 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester Greater Manchester M1 5AN on 5 September 2013 (1 page)
5 September 2013Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester Greater Manchester M1 5AN on 5 September 2013 (1 page)
5 September 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
5 September 2013Director's details changed for Kara Jane Britton on 20 March 2013 (2 pages)
5 September 2013Director's details changed for Kara Jane Britton on 20 March 2013 (2 pages)
5 September 2013Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester Greater Manchester M1 5AN on 5 September 2013 (1 page)
5 September 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
12 August 2013Registered office address changed from Holland House 1-5 Oakfield Sale Chehire M33 6TT United Kingdom on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from Holland House 1-5 Oakfield Sale Chehire M33 6TT United Kingdom on 12 August 2013 (2 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2012Incorporation (35 pages)
26 March 2012Incorporation (35 pages)