Company NameHeadcorn Instrumentation Limited
Company StatusDissolved
Company Number02007769
CategoryPrivate Limited Company
Incorporation Date8 April 1986(38 years ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameSunray Cosmetics Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLouisa Coomber
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(5 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameMr Clifford Alain Stossel
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(5 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameHilary Jeanne Stossel
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(5 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameKathleen Diana Stossel
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(5 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Secretary NameKathleen Diana Stossel
NationalityBritish
StatusClosed
Appointed13 November 1991(5 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW

Location

Registered AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

25 at £1Clifford A. Stossel
25.00%
Ordinary
25 at £1Hilary Stossel
25.00%
Ordinary
25 at £1Kathleen Stossel
25.00%
Ordinary
25 at £1Louisa Coomber
25.00%
Ordinary

Financials

Year2014
Net Worth£1,066
Cash£1,378
Current Liabilities£312

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2014Annual return made up to 16 October 2014
Statement of capital on 2014-11-20
  • GBP 100
(16 pages)
20 November 2014Annual return made up to 16 October 2014
Statement of capital on 2014-11-20
  • GBP 100
(16 pages)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
22 October 2014Director's details changed for Clifford Alain Stossel on 1 January 2014 (2 pages)
22 October 2014Director's details changed for Clifford Alain Stossel on 1 January 2014 (2 pages)
22 October 2014Secretary's details changed for Kathleen Diana Stossel on 1 January 2014 (1 page)
22 October 2014Director's details changed for Kathleen Diana Stossel on 1 January 2014 (2 pages)
22 October 2014Director's details changed for Louisa Coomber on 1 January 2014 (2 pages)
22 October 2014Director's details changed for Kathleen Diana Stossel on 1 January 2014 (2 pages)
22 October 2014Director's details changed for Hilary Jeanne Stossel on 1 January 2014 (2 pages)
22 October 2014Director's details changed for Kathleen Diana Stossel on 1 January 2014 (2 pages)
22 October 2014Director's details changed for Hilary Jeanne Stossel on 1 January 2014 (2 pages)
22 October 2014Director's details changed for Louisa Coomber on 1 January 2014 (2 pages)
22 October 2014Director's details changed for Louisa Coomber on 1 January 2014 (2 pages)
22 October 2014Secretary's details changed for Kathleen Diana Stossel on 1 January 2014 (1 page)
22 October 2014Director's details changed for Hilary Jeanne Stossel on 1 January 2014 (2 pages)
22 October 2014Director's details changed for Clifford Alain Stossel on 1 January 2014 (2 pages)
22 October 2014Secretary's details changed for Kathleen Diana Stossel on 1 January 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(16 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(16 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2012Annual return made up to 16 October 2012 (17 pages)
25 October 2012Annual return made up to 16 October 2012 (17 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages)
3 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (16 pages)
3 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (16 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Registered office address changed from 1 Andromeda House, Calleva Park Aldermaston Berks. RG7 8AP on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from 1 Andromeda House, Calleva Park Aldermaston Berks. RG7 8AP on 22 March 2011 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2009Director's details changed for Hilary Jeanne Stossel on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Louisa Coomber on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kathleen Diana Stossel on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Louisa Coomber on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Clifford Alain Stossel on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Clifford Alain Stossel on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Hilary Jeanne Stossel on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kathleen Diana Stossel on 10 November 2009 (2 pages)
20 November 2008Return made up to 16/10/08; full list of members (5 pages)
20 November 2008Return made up to 16/10/08; full list of members (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Return made up to 16/10/07; full list of members (3 pages)
19 November 2007Return made up to 16/10/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Return made up to 16/10/06; full list of members (3 pages)
6 December 2006Return made up to 16/10/06; full list of members (3 pages)
22 November 2005Return made up to 16/10/05; full list of members (3 pages)
22 November 2005Registered office changed on 22/11/05 from: 1 andromeda house calleva park aldermaston berks. RG7 4QW (1 page)
22 November 2005Return made up to 16/10/05; full list of members (3 pages)
22 November 2005Registered office changed on 22/11/05 from: 1 andromeda house calleva park aldermaston berks. RG7 4QW (1 page)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2004Return made up to 16/10/04; full list of members (9 pages)
25 October 2004Return made up to 16/10/04; full list of members (9 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2002Return made up to 16/10/02; full list of members (9 pages)
21 October 2002Return made up to 16/10/02; full list of members (9 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 October 2001Return made up to 16/10/01; full list of members (8 pages)
26 October 2001Return made up to 16/10/01; full list of members (8 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 October 1999Return made up to 16/10/99; full list of members (8 pages)
25 October 1999Return made up to 16/10/99; full list of members (8 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1998Return made up to 16/10/98; no change of members (4 pages)
21 October 1998Return made up to 16/10/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1997Return made up to 16/10/97; no change of members (4 pages)
12 November 1997Return made up to 16/10/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 November 1995Return made up to 16/10/95; no change of members (4 pages)
17 November 1995Return made up to 16/10/95; no change of members (4 pages)