Company NameCUTS Barber Shop & Salons Limited
Company StatusDissolved
Company Number02398050
CategoryPrivate Limited Company
Incorporation Date23 June 1989(34 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameStephen Gary Brooks
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(2 years after company formation)
Appointment Duration18 years, 7 months (closed 02 February 2010)
RoleBusinessman
Correspondence AddressFlat 2
80 Camden High Street
London
NW1 0LT
Secretary NamePeter Guy Dowland
NationalityBritish
StatusClosed
Appointed02 October 1995(6 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 02 February 2010)
RoleSecretary
Correspondence Address3b Landseer Road
Upper Holloway
London
N19 4JU
Secretary NameMr Patrick George Brooks
NationalityBritish
StatusResigned
Appointed23 June 1991(2 years after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address25 Herbert Road
Kingston Upon Thames
Surrey
KT1 2SP

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£245
Cash£1,826
Current Liabilities£18,223

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2008Return made up to 23/06/08; full list of members (3 pages)
24 June 2008Return made up to 23/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 January 2008Return made up to 23/06/07; full list of members (2 pages)
2 January 2008Return made up to 23/06/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
7 November 2006Return made up to 23/06/06; full list of members (6 pages)
7 November 2006Return made up to 23/06/06; full list of members (6 pages)
19 May 2006Return made up to 23/06/05; full list of members (6 pages)
19 May 2006Return made up to 23/06/05; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
1 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
15 October 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2004Return made up to 23/06/04; full list of members (6 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
2 July 2003Return made up to 23/06/03; full list of members (6 pages)
2 July 2003Return made up to 23/06/03; full list of members (6 pages)
6 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
6 September 2002Return made up to 23/06/02; full list of members (6 pages)
6 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
6 September 2002Return made up to 23/06/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
16 July 2001Return made up to 23/06/01; full list of members (6 pages)
16 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Full accounts made up to 30 June 2000 (10 pages)
23 April 2001Full accounts made up to 30 June 2000 (10 pages)
21 September 2000Return made up to 23/06/00; full list of members (6 pages)
21 September 2000Return made up to 23/06/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
25 August 1999Return made up to 23/06/99; no change of members (4 pages)
25 August 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 March 1999Full accounts made up to 30 June 1998 (9 pages)
9 March 1999Full accounts made up to 30 June 1998 (9 pages)
28 July 1998Return made up to 23/06/98; no change of members (4 pages)
28 July 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
14 April 1998Registered office changed on 14/04/98 from: 39 frith st soho london W1V 5TF (1 page)
14 April 1998Registered office changed on 14/04/98 from: 39 frith st soho london W1V 5TF (1 page)
12 August 1997Return made up to 23/06/97; full list of members (6 pages)
12 August 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
4 October 1995New secretary appointed (2 pages)
13 July 1995Return made up to 23/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1995Director's particulars changed (2 pages)
13 July 1995Return made up to 23/06/95; no change of members (6 pages)
4 May 1995Auditor's resignation (2 pages)
4 May 1995Auditor's resignation (1 page)
1 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)