Company NameHair On Broadway (Northwood) Limited
Company StatusDissolved
Company Number02838082
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

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
Appointed21 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Avenue Rise
Bushey
Watford
Hertfordshire
WD2 3AS
Director NameMr Akin Konizi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1993(same day as company formation)
RoleHairdresser
Correspondence Address20 Kemprow High Cross
Aldenham
Watford
WD2 8BP
Director NamePaul Simbler
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address27 Robeson Way
Borehamwood
Hertfordshire
WD6 5RY
Secretary NameMr Clive Collins
NationalityBritish
StatusClosed
Appointed21 July 1994(1 year after company formation)
Appointment Duration9 years, 2 months (closed 30 September 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Avenue Rise
Bushey
Watford
Hertfordshire
WD2 3AS

Location

Registered Address2nd 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£99

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
7 September 2001Resolutions
  • RES13 ‐ Section 381A & 381C 30/06/01
(1 page)
25 July 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
10 April 2001Full accounts made up to 30 June 2000 (11 pages)
7 August 2000Return made up to 21/07/00; full list of members (8 pages)
7 March 2000Full accounts made up to 30 June 1999 (12 pages)
3 August 1999Return made up to 21/07/99; no change of members (5 pages)
21 January 1999Full accounts made up to 30 June 1998 (12 pages)
24 February 1998Full accounts made up to 30 June 1997 (12 pages)
14 January 1997Full accounts made up to 30 June 1996 (11 pages)
14 February 1996Full accounts made up to 30 June 1995 (11 pages)
18 July 1995Return made up to 21/07/95; no change of members (4 pages)
12 April 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)