Company NameLorrette Hair Fashions Limited
Company StatusDissolved
Company Number00718793
CategoryPrivate Limited Company
Incorporation Date22 March 1962(62 years, 1 month ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

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

Directors

Director NameHadassa Lewis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(28 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 01 May 2007)
RoleCo Director
Correspondence Address36 Blagdens Lane
Southgate
London
N14 6DG
Director NameLaurence Lewis
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(28 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address36 Blagdens Lane
South Gate
London
N14 6DG
Secretary NameHadassa Lewis
NationalityBritish
StatusClosed
Appointed21 January 1991(28 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address36 Blagdens Lane
Southgate
London
N14 6DG

Location

Registered AddressUpper Deck Admirals Quiarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,789
Current Liabilities£8,907

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
27 January 2006Return made up to 21/01/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Return made up to 21/01/05; full list of members (7 pages)
29 December 2004Registered office changed on 29/12/04 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Registered office changed on 27/06/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Secretary's particulars changed;director's particulars changed (1 page)
29 January 2003Return made up to 21/01/03; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Return made up to 21/01/02; full list of members (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Return made up to 21/01/01; full list of members (6 pages)
10 April 2000Full accounts made up to 31 March 1999 (11 pages)
21 January 2000Return made up to 21/01/00; full list of members (6 pages)
17 May 1999Full accounts made up to 30 March 1998 (10 pages)
20 January 1999Return made up to 21/01/99; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Return made up to 21/01/98; no change of members
  • 363(287) ‐ Registered office changed on 28/01/98
(4 pages)
4 February 1997Return made up to 21/01/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
23 April 1996Return made up to 21/01/96; full list of members (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)