Company NamePaulend Hairstyles Limited
Company StatusDissolved
Company Number00907940
CategoryPrivate Limited Company
Incorporation Date8 June 1967(56 years, 11 months ago)
Dissolution Date31 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Maurice Isaacs
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(24 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 31 October 2000)
RoleHairdresser
Correspondence Address414 North Camden Drive
Beverley Hills
California 90210
Foreign
Director NameMichael Rasser
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(24 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 31 October 2000)
RoleHairdresser
Correspondence AddressFlat 1 Wyndham House
24 Bryanston Square
London
W1H 2DS
Director NameFrank Richard Warner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(24 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 31 October 2000)
RoleHairdresser
Correspondence AddressLovell Hill Farm
Hatchet Lane Wingfield
Ascot
Berkshire
SL4 2EE
Secretary NameMichael Rasser
NationalityBritish
StatusClosed
Appointed07 November 1991(24 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 31 October 2000)
RoleCompany Director
Correspondence AddressFlat 1 Wyndham House
24 Bryanston Square
London
W1H 2DS

Location

Registered Address58/60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
30 May 2000Application for striking-off (1 page)
19 January 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
30 December 1999Return made up to 07/11/99; full list of members (7 pages)
24 March 1999Full accounts made up to 31 August 1998 (1 page)
18 November 1998Return made up to 07/11/98; full list of members (6 pages)
2 November 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
18 November 1997Return made up to 07/11/97; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Return made up to 07/11/96; no change of members (4 pages)
15 November 1995Return made up to 07/11/95; full list of members (6 pages)
13 June 1995Full accounts made up to 31 August 1994 (1 page)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Memorandum and Articles of Association (26 pages)