Company NameHair & Skin Trading Company Limited
Company StatusDissolved
Company Number00314658
CategoryPrivate Limited Company
Incorporation Date29 May 1936(87 years, 11 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Hugh Rose
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(61 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 10 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Chelsea Square
London
SW3 6LF
Director NameMr Edmund Anthony William Kramers
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(72 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 10 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Beechwood Avenue Beechwood Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RL
Director NameMr Jonathan Mills
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2021(85 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 C/O Blick Rothenberg
Great Queen Street
London
WC2B 5AH
Secretary NameMr Jonathan Mills
StatusClosed
Appointed12 November 2021(85 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (closed 10 May 2022)
RoleCompany Director
Correspondence Address16 C/O Blick Rothenberg
Great Queen Street
London
WC2B 5AH
Director NameMr Arnold Felsenstein
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(55 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleBusiness Executive
Correspondence Address8 Meadow Drive
London
NW4 1SA
Director NameMr Edward Frank Kanter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(55 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Linden Road
London
N10 3DH
Director NameMr George Robert Hans Meyer
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(55 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleBristle Merchant
Country of ResidenceUnited Kingdom
Correspondence Address8 Highgate Close
London
N6 4SD
Director NameMr Herbert George Samuel
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(55 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 1993)
RoleBristle Merchant
Correspondence Address2 Oldfield Close
Stanmore
Middlesex
HA7 3AS
Director NameMr Mark Peter Samuel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(55 years, 1 month after company formation)
Appointment Duration17 years (resigned 14 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 King Harry Lane
St Albans
Hertfordshire
AL3 4AS
Secretary NameMr Edward Frank Kanter
NationalityBritish
StatusResigned
Appointed11 July 1991(55 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Linden Road
London
N10 3DH
Secretary NameMr Edmund Anthony William Kramers
NationalityBritish
StatusResigned
Appointed05 June 1998(62 years after company formation)
Appointment Duration23 years, 5 months (resigned 12 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechwood Avenue Beechwood Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RL

Contact

Websitedelbanco.com

Location

Registered Address16 C/O Blick Rothenberg
Great Queen Street
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

16k at £1Delbanco Meyer & Co LTD
99.99%
Ordinary
1 at £1E.a.w. Kramers
0.01%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
14 February 2022Application to strike the company off the register (3 pages)
17 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
15 November 2021Appointment of Mr Jonathan Mills as a secretary on 12 November 2021 (2 pages)
12 November 2021Appointment of Mr Jonathan Mills as a director on 12 November 2021 (2 pages)
12 November 2021Registered office address changed from PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL England to 16 C/O Blick Rothenberg Great Queen Street London WC2B 5AH on 12 November 2021 (1 page)
12 November 2021Termination of appointment of Edmund Anthony William Kramers as a secretary on 12 November 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
1 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 March 2017Registered office address changed from C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH England to PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL on 29 March 2017 (1 page)
29 March 2017Registered office address changed from C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH England to PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL on 29 March 2017 (1 page)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 June 2016Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages)
23 June 2016Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages)
23 June 2016Secretary's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (1 page)
23 June 2016Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 16,000
(5 pages)
23 June 2016Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages)
23 June 2016Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 16,000
(5 pages)
23 June 2016Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages)
23 June 2016Secretary's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (1 page)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 September 2015Registered office address changed from Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP to C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP to C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH on 15 September 2015 (1 page)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 16,000
(5 pages)
16 July 2015Registered office address changed from 25a Ryland Road Ground Floor Brinsmead Apartments London NW5 3EB to Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 25a Ryland Road Ground Floor Brinsmead Apartments London NW5 3EB to Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP on 16 July 2015 (1 page)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 16,000
(5 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 16,000
(5 pages)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 16,000
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
9 July 2013Registered office address changed from Portland House Ryland Road London NW5 3EB on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Portland House Ryland Road London NW5 3EB on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Portland House Ryland Road London NW5 3EB on 9 July 2013 (1 page)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
16 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Jonathan Hugh Rose on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Jonathan Hugh Rose on 21 June 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Edmund Anthony William Kramers on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Edmund Anthony William Kramers on 21 June 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 July 2009Return made up to 21/06/09; full list of members (4 pages)
10 July 2009Return made up to 21/06/09; full list of members (4 pages)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 21/06/08; full list of members (4 pages)
15 July 2008Return made up to 21/06/08; full list of members (4 pages)
14 July 2008Appointment terminated director mark samuel (1 page)
14 July 2008Director appointed mr edmund anthony william kramers (1 page)
14 July 2008Appointment terminated director mark samuel (1 page)
14 July 2008Director appointed mr edmund anthony william kramers (1 page)
5 September 2007Accounts made up to 31 March 2007 (4 pages)
5 September 2007Accounts made up to 31 March 2007 (4 pages)
30 July 2007Return made up to 21/06/07; full list of members (2 pages)
30 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 October 2006Accounts made up to 31 March 2006 (4 pages)
4 October 2006Accounts made up to 31 March 2006 (4 pages)
5 July 2006Return made up to 21/06/06; full list of members (2 pages)
5 July 2006Return made up to 21/06/06; full list of members (2 pages)
4 August 2005Accounts made up to 31 March 2005 (4 pages)
4 August 2005Return made up to 21/06/05; full list of members (7 pages)
4 August 2005Accounts made up to 31 March 2005 (4 pages)
4 August 2005Return made up to 21/06/05; full list of members (7 pages)
20 September 2004Accounts made up to 31 March 2004 (5 pages)
20 September 2004Accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
2 October 2003Accounts made up to 31 March 2003 (4 pages)
2 October 2003Accounts made up to 31 March 2003 (4 pages)
15 July 2003Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
(7 pages)
15 July 2003Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
(7 pages)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 June 2002Accounts made up to 31 March 2002 (4 pages)
27 June 2002Accounts made up to 31 March 2002 (4 pages)
11 July 2001Return made up to 21/06/01; full list of members (6 pages)
11 July 2001Return made up to 21/06/01; full list of members (6 pages)
11 July 2001Accounts made up to 31 March 2001 (4 pages)
11 July 2001Accounts made up to 31 March 2001 (4 pages)
8 August 2000Accounts made up to 31 March 2000 (4 pages)
8 August 2000Accounts made up to 31 March 2000 (4 pages)
21 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Accounts made up to 31 March 1999 (4 pages)
9 July 1999Accounts made up to 31 March 1999 (4 pages)
7 July 1999Return made up to 21/06/99; full list of members (6 pages)
7 July 1999Return made up to 21/06/99; full list of members (6 pages)
17 September 1998Accounts made up to 31 March 1998 (4 pages)
17 September 1998Accounts made up to 31 March 1998 (4 pages)
15 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
27 June 1997Accounts made up to 31 March 1997 (4 pages)
27 June 1997Accounts made up to 31 March 1997 (4 pages)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
30 June 1996Accounts made up to 31 March 1996 (4 pages)
30 June 1996Return made up to 21/06/96; full list of members (6 pages)
30 June 1996Accounts made up to 31 March 1996 (4 pages)
30 June 1996Return made up to 21/06/96; full list of members (6 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
29 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Accounts made up to 31 March 1995 (4 pages)
29 June 1995Accounts made up to 31 March 1995 (4 pages)