Company NameHair On Broadway (Bushey) Limited
Company StatusDissolved
Company Number02215526
CategoryPrivate Limited Company
Incorporation Date29 January 1988(36 years, 3 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameHair On Broadway Limited

Business Activity

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

Directors

Director NameMr Clive Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 21 September 2004)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address22 Avenue Rise
Bushey
Watford
Hertfordshire
WD2 3AS
Director NameMrs Gina Collins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address22 Avenue Rise
Bushey
Watford
Hertfordshire
WD2 3AS
Director NamePaul Simbler
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 21 September 2004)
RoleHair Dresser
Correspondence Address1 Armstrong Close
Borehamwood
Hertfordshire
WD6 1RR
Secretary NameMrs Gina Collins
NationalityBritish
StatusClosed
Appointed01 June 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address22 Avenue Rise
Bushey
Watford
Hertfordshire
WD2 3AS
Director NameMr Akin Konizi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address20 Kemprow High Cross
Aldenham
Watford
WD2 8BP
Director NameMrs Mandy Simbler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address27 Robeson Way
Borehamwood
Hertfordshire
WD6 5RY

Location

Registered AddressShelly Stock Hutter 2nd Floor
45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,063
Cash£8,068
Current Liabilities£36,043

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Application for striking-off (2 pages)
20 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
19 August 2003Resolutions
  • RES13 ‐ Approve agreement 02/07/03
(1 page)
10 April 2003Return made up to 30/03/03; full list of members (9 pages)
22 January 2003New director appointed (2 pages)
14 January 2003Ad 01/01/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
14 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 January 2003Nc inc already adjusted 08/01/03 (1 page)
30 December 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
17 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
10 April 2001Full accounts made up to 30 June 2000 (13 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(8 pages)
28 November 2000Director resigned (1 page)
5 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2000Full accounts made up to 30 June 1999 (13 pages)
18 April 1999Return made up to 30/03/99; no change of members
  • 363(287) ‐ Registered office changed on 18/04/99
(5 pages)
21 January 1999Full accounts made up to 30 June 1998 (13 pages)
16 April 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1998Full accounts made up to 30 June 1997 (13 pages)
7 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Full accounts made up to 30 June 1996 (13 pages)
27 March 1996Return made up to 30/03/96; no change of members (4 pages)
14 February 1996Full accounts made up to 30 June 1995 (12 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (13 pages)