Company NameZoo Hairstylists Limited
DirectorsPrabhakaran Govindaraju and Debra Elizabeth Sherard
Company StatusDissolved
Company Number01685433
CategoryPrivate Limited Company
Incorporation Date9 December 1982(41 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Prabhakaran Govindaraju
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years after company formation)
Appointment Duration33 years, 4 months
RoleHairdresser
Correspondence Address146 Byron Avenue
London
E12 6NG
Director NameDebra Elizabeth Sherard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years after company formation)
Appointment Duration33 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address127 Inderwick Road
London
N8 9JR
Secretary NameMr Tarun Jayantilal Doshi
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address101 Langham Road
London
N15 3LR

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 2004Dissolved (1 page)
11 May 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2004Liquidators statement of receipts and payments (6 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
26 March 2002Liquidators statement of receipts and payments (6 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page)
12 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Liquidators statement of receipts and payments (6 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
18 March 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
13 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 September 1995Appointment of a voluntary liquidator (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 334-336 goswell rd london EC1V 7LQ (1 page)