Company NameHerobell Limited
DirectorChristina Stuart Green
Company StatusDissolved
Company Number02683524
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameChristina Stuart Green
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 1992(2 weeks, 1 day after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address55 Avenue Road
St Johns Wood
London
NW8 6HR
Secretary NameStasha Ramona Maria Palos
NationalityEnglish
StatusCurrent
Appointed18 February 1992(2 weeks, 1 day after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address113 Cadogan Gardens
London
SW3 2RH
Director NameStasha Ramona Maria Palos
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 1992(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 1993)
RoleCompany Director
Correspondence Address113 Cadogan Gardens
London
SW3 2RH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 July 1997Dissolved (1 page)
25 April 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
5 February 1997Liquidators statement of receipts and payments (5 pages)
7 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 1996Appointment of a voluntary liquidator (1 page)
7 February 1996Liq appointed by meeting 4.27 (1 page)
1 February 1996Registered office changed on 01/02/96 from: 124 130 seymour place london W1H 6AA (1 page)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
4 April 1995Return made up to 03/02/95; full list of members (8 pages)