Company NameCut & Curl Limited
Company StatusDissolved
Company Number02609710
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date13 August 1996 (27 years, 8 months ago)

Business Activity

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

Directors

Director NameSidney Leslie
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(1 year after company formation)
Appointment Duration4 years, 3 months (closed 13 August 1996)
RoleCompany Director
Correspondence AddressFlat 3 Hartsbourne Park
176 High Road
Bushey Heath
Hertfordshire
WD2 1NP
Director NameSpencer Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 13 August 1996)
RoleCompany Director
Correspondence Address28b Mount Road
Hendon
London
NW4 3PU
Secretary NameSpencer Leslie
NationalityBritish
StatusClosed
Appointed17 November 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 13 August 1996)
RoleCompany Director
Correspondence Address28b Mount Road
Hendon
London
NW4 3PU
Director NameMichael Dodd
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 1994)
RoleCompany Director
Correspondence Address19634 Bay Cove Drive
Boca West
Boca Ratan
Florida 33434
United States
Director NameJames Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA
Secretary NameCurtis Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA
Secretary NameAmalgamated Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 July 1992)
Correspondence AddressClassic House
174-180 Old Street
London
EC14 9BP
Secretary NameWaterlow Registrars Limited (Corporation)
Date of BirthJune 1992 (Born 31 years ago)
StatusResigned
Appointed27 July 1992(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 July 1992)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1993(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 1994)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts18 September 1992 (31 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 April 1996First Gazette notice for compulsory strike-off (1 page)