Company NameEbony & Ivory Hair & Beauty Ltd.
Company StatusDissolved
Company Number03067105
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 9 months ago)
Dissolution Date12 September 2000 (23 years, 6 months ago)
Previous NameEbony And Ivory Beauty, Hairdressing And Publishinglimited

Business Activity

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

Directors

Secretary NameMrs Wuraola Samuel
NationalityNigerian
StatusClosed
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address60 Clapham Minor Street
London
SW4 6DZ
Director NameMr Abiodun Odusanwo
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 12 September 2000)
RoleCompany Director
Correspondence Address4 Clapham Common North Side
London
SW4 0QW
Director NameAlbion Corporation Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressAlbion House 60 Clapham Manor Street
London
SW4 6DZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address73 Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
13 August 1998Return made up to 12/06/98; no change of members (4 pages)
19 January 1998Full accounts made up to 30 June 1997 (9 pages)
4 August 1997Full accounts made up to 30 June 1996 (12 pages)
19 June 1997Return made up to 12/06/97; no change of members (4 pages)
19 June 1997Director's particulars changed (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 73 camberwell church street london SE5 7TR (1 page)
9 May 1997New director appointed (2 pages)
4 December 1996Registered office changed on 04/12/96 from: 186 clapham high street london SW4 7UG (1 page)
4 December 1996Return made up to 12/06/96; full list of members (6 pages)
14 August 1995Company name changed ebony and ivory beauty, hairdres sing and publishing LIMITED\certificate issued on 15/08/95 (4 pages)
16 June 1995Secretary resigned;new secretary appointed (2 pages)