Company NameVerde Hair Limited
DirectorMaria Abruzesse
Company StatusDissolved
Company Number01884770
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 2 months ago)

Business Activity

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

Directors

Director NameMaria Abruzesse
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleHairdresser
Correspondence AddressFlat 4 De Parys Lodge
De Parys Avenue
Bedford
Bedfordshire
MK40 2TZ
Secretary NameMaria Catrambone
NationalityItalian
StatusCurrent
Appointed20 November 1996(11 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address4 Leasway
Bedford
Bedfordshire
MK41 9DG
Director NameMr Adamo Martucci
Date of BirthDecember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 January 1994)
RoleHairdresser
Correspondence Address80b Harrowden Road
Bedford
MK42 0SP
Secretary NameMaria Abruzesse
NationalityItalian
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 1993)
RoleCompany Director
Correspondence AddressFlat 4 De Parys Lodge
De Parys Avenue
Bedford
Bedfordshire
MK40 2TZ
Secretary NamePippa Julia Brown
NationalityBritish
StatusResigned
Appointed15 June 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 1995)
RoleCompany Director
Correspondence AddressOrchard House
1 Meeting Lane
Potton
Bedfordshire
SG19 2NT
Secretary NameRosalind Tfifha
NationalityBritish
StatusResigned
Appointed07 May 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address27 Harrington Drive
Bedford
Bedfordshire
MK41 8DB

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 September 2000Dissolved (1 page)
9 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
11 November 1997Statement of affairs (8 pages)
11 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1997Appointment of a voluntary liquidator (1 page)
21 October 1997Registered office changed on 21/10/97 from: 60 high street bedford beds MK40 1NT (1 page)
18 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 1996New secretary appointed (2 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
15 May 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)