Abbiategrasso (Mi)
20081
Director Name | Mr Terence Ruby |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1996(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 22 Arden Mhor Pinner Middlesex HA5 2HR |
Director Name | Mr Neil Stuart Ruby |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 07 September 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parland House 78 Welsh Walls Oswestry Shropshire SY11 1RW Wales |
Secretary Name | Mr Neil Stuart Ruby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 07 September 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parland House 78 Welsh Walls Oswestry Shropshire SY11 1RW Wales |
Director Name | Robert Stephen Davies |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Manor Courtyard Main Street Heysham LA3 2RN |
Secretary Name | Hazel Ruby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Arden Mhor Pinner Middlesex HA5 2HR |
Secretary Name | Joanna Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 6 Beamish Drive Bushey Heath Hertfordshire WD23 1HQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | italyhairbeauty.com |
---|---|
Email address | [email protected] |
Telephone | 01923 224040 |
Telephone region | Watford |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | It & Ly Hair & Beauty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
10 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Robert Stephen Davies as a director on 22 May 2019 (1 page) |
26 April 2019 | Notification of Neil Ruby as a person with significant control on 26 April 2019 (2 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
27 June 2018 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 June 2017 | Notification of It&Ly Hair & Beauty Limited as a person with significant control on 1 July 2016 (1 page) |
28 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of It&Ly Hair & Beauty Limited as a person with significant control on 1 July 2016 (1 page) |
28 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
20 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
11 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
16 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley WD4 8SZ on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley WD4 8SZ on 16 December 2011 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Director's details changed for Lucio Fusaro on 6 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Lucio Fusaro on 6 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Director's details changed for Lucio Fusaro on 6 June 2011 (2 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
23 July 2008 | Return made up to 06/06/08; no change of members (10 pages) |
23 July 2008 | Return made up to 06/06/08; no change of members (10 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 July 2007 | Return made up to 06/06/07; full list of members
|
3 July 2007 | Return made up to 06/06/07; full list of members
|
3 July 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
22 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
25 June 2005 | Return made up to 06/06/05; full list of members
|
25 June 2005 | Return made up to 06/06/05; full list of members
|
20 May 2005 | Registered office changed on 20/05/05 from: 30 city road london EC1Y 2AB (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 30 city road london EC1Y 2AB (1 page) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
6 July 2004 | Return made up to 06/06/04; full list of members
|
6 July 2004 | Return made up to 06/06/04; full list of members
|
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members
|
18 June 2003 | Return made up to 06/06/03; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
10 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
10 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
23 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
8 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
2 October 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
2 October 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
6 June 1996 | Incorporation (18 pages) |
6 June 1996 | Incorporation (18 pages) |