Company NameHair On Broadway (Temple Fortune) Limited
Company StatusDissolved
Company Number03048077
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years 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
Appointed20 April 1995(same day as company formation)
RoleHairdresser
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
Appointed20 April 1995(same day as company formation)
RoleHair Dresser
Correspondence Address20 Kemprow High Cross
Aldenham
Watford
WD2 8BP
Director NamePaul Simbler
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleHairdresser
Correspondence Address1 Armstrong Close
Borehamwood
Hertfordshire
WD6 1RR
Secretary NamePaul Simbler
NationalityBritish
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleHairdresser
Correspondence Address1 Armstrong Close
Borehamwood
Hertfordshire
WD6 1RR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressShelley Stock Hutter
45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

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)
2 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
7 September 2001Resolutions
  • RES13 ‐ Section 381A & 381C 30/06/01
(1 page)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(7 pages)
10 April 2001Full accounts made up to 30 June 2000 (11 pages)
26 April 2000Return made up to 20/04/00; full list of members (7 pages)
7 March 2000Full accounts made up to 30 June 1999 (13 pages)
21 January 1999Full accounts made up to 30 June 1998 (13 pages)
30 April 1998Return made up to 20/04/98; no change of members (5 pages)
24 February 1998Full accounts made up to 30 June 1997 (13 pages)
30 April 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Full accounts made up to 30 June 1996 (12 pages)
1 May 1996Return made up to 20/04/96; full list of members (6 pages)
19 April 1996Ad 20/05/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
19 December 1995Accounting reference date notified as 30/06 (1 page)
24 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 31 corsham street london N1 6DR (1 page)
20 April 1995Incorporation (32 pages)