Company NameVikki(Hair Stylists)Limited
Company StatusDissolved
Company Number00535341
CategoryPrivate Limited Company
Incorporation Date3 July 1954(69 years, 10 months ago)
Dissolution Date5 June 2018 (5 years, 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 Michael Trevor Simons
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(37 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 05 June 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 3 15 Grovelands Road
Purley
Surrey
CR8 4LB
Secretary NameMrs Jane Anne Margaret Simons
NationalityBritish
StatusClosed
Appointed26 November 1995(41 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 15 Grovelands Road
Purley
Surrey
CR8 4LB
Director NameVictoria Simons
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 1995)
RoleCo Director
Correspondence Address34 Leigham Hall
London
SW16 1DN
Secretary NameVictoria Simons
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 1995)
RoleCompany Director
Correspondence Address34 Leigham Hall
London
SW16 1DN

Location

Registered AddressLynton House
7/12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£14,098
Current Liabilities£127

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 October 1978Delivered on: 27 October 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180 rye lane, peckham in the london borough of southwark. Title no. 318580.
Outstanding
3 October 1977Delivered on: 13 October 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150 franciscan road SW17, wandsworth london, described in assignment dated 29.4.77.
Outstanding
3 October 1977Delivered on: 13 October 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 wrythe lane, carshalton, surrey. Described in conveyance dated 29.4.77.
Outstanding
3 March 1976Delivered on: 11 March 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 st johns road battersea greater london.
Outstanding
7 March 1967Delivered on: 14 March 1967
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 37 market place, kingston upon thames surrey.
Outstanding
19 May 1965Delivered on: 2 June 1965
Persons entitled: Barclays Bank LIMITED54 Lombard Street E3

Classification: Instrument of charge
Secured details: All money due etc.
Particulars: 180 rye lane, peckham london, S.E. 15. title no ln 185023.
Outstanding
19 March 1965Delivered on: 9 April 1965
Persons entitled: Lombard Banking LTD

Classification: Memorandum of deposit
Secured details: All monies due etc.
Particulars: 180 rye lane, peckham london. And all fixtures.
Outstanding
19 December 1979Delivered on: 21 December 1979
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 180 rye land, peckham london SE15 title no 318580.
Outstanding
4 October 1960Delivered on: 10 October 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 99 st johns rd battersea london.
Outstanding
13 November 1962Delivered on: 23 November 1962
Persons entitled: Barclays Bank PLC

Classification: Created by company and jack simons legal charge
Secured details: All monies due etc.
Particulars: 526 london rd, north cheam surrey.
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
12 January 2010Registered office address changed from 2Nd Floor Lynton House 7/12 Tavistock Square London WC1H 9BQ on 12 January 2010 (1 page)
12 January 2010Director's details changed for Mr Michael Simons on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Michael Simons on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Registered office address changed from 2Nd Floor Lynton House 7/12 Tavistock Square London WC1H 9BQ on 12 January 2010 (1 page)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 March 2005Return made up to 31/12/04; full list of members (6 pages)
4 March 2005Return made up to 31/12/04; full list of members (6 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (3 pages)
22 January 1998Return made up to 31/12/97; no change of members (3 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1996Secretary resigned (1 page)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996New secretary appointed (2 pages)
28 January 1996Secretary resigned (1 page)
28 January 1996New secretary appointed (2 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
16 March 1995Registered office changed on 16/03/95 from: 22 south audley street london W1Y 5DN (1 page)
16 March 1995Registered office changed on 16/03/95 from: 22 south audley street london W1Y 5DN (1 page)