Company NameNextgroom Limited
Company StatusDissolved
Company Number03040630
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Sarah Mary Jean Barrett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 21 May 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Westcombe Park Road
London
SE3 7RA
Secretary NamePaul Cunningham
NationalityBritish
StatusClosed
Appointed10 April 1995(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Westcombe Park Road
London
SE3 7RA
Director NameAndrew James Haslam
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(1 year after company formation)
Appointment Duration6 years, 1 month (closed 21 May 2002)
RoleHairdresser
Correspondence Address11a Greenwich Church Street
Greenwich
London
SE10 9BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Greenwich Church Street
London
SE10 8RY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Voluntary strike-off action has been suspended (1 page)
19 November 2001Application for striking-off (1 page)
14 June 2001Full accounts made up to 31 March 2001 (10 pages)
24 November 2000Full accounts made up to 31 March 2000 (10 pages)
21 August 2000Return made up to 09/06/00; full list of members (6 pages)
21 October 1999Full accounts made up to 31 March 1999 (10 pages)
16 September 1999Return made up to 09/06/99; no change of members (4 pages)
27 July 1998Full accounts made up to 31 March 1998 (11 pages)
12 June 1998Return made up to 09/06/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 June 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 July 1996Return made up to 31/03/96; full list of members (6 pages)
2 July 1996New director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 1995New secretary appointed;director resigned (2 pages)
12 April 1995Secretary resigned;new director appointed (2 pages)
31 March 1995Incorporation (12 pages)