Company NameIt&Ly Hair Fashion UK Limited
Company StatusDissolved
Company Number03208479
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLucio Fusaro
Date of BirthJune 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia De Amicis 23
Abbiategrasso (Mi)
20081
Director NameMr Terence Ruby
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address22 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameMr Neil Stuart Ruby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(2 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 07 September 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParland House
78 Welsh Walls
Oswestry
Shropshire
SY11 1RW
Wales
Secretary NameMr Neil Stuart Ruby
NationalityBritish
StatusClosed
Appointed19 May 2004(7 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 07 September 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParland House
78 Welsh Walls
Oswestry
Shropshire
SY11 1RW
Wales
Director NameRobert Stephen Davies
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Manor Courtyard Main Street
Heysham
LA3 2RN
Secretary NameHazel Ruby
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Arden Mhor
Pinner
Middlesex
HA5 2HR
Secretary NameJoanna Barry
NationalityBritish
StatusResigned
Appointed06 June 2002(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2004)
RoleCompany Director
Correspondence Address6 Beamish Drive
Bushey Heath
Hertfordshire
WD23 1HQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteitalyhairbeauty.com
Email address[email protected]
Telephone01923 224040
Telephone regionWatford

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1It & Ly Hair & Beauty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
10 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Robert Stephen Davies as a director on 22 May 2019 (1 page)
26 April 2019Notification of Neil Ruby as a person with significant control on 26 April 2019 (2 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 June 2018Registered 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 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 June 2017Notification of It&Ly Hair & Beauty Limited as a person with significant control on 1 July 2016 (1 page)
28 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
28 June 2017Notification of It&Ly Hair & Beauty Limited as a person with significant control on 1 July 2016 (1 page)
28 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
20 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2,000
(7 pages)
20 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2,000
(7 pages)
11 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000
(7 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000
(7 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000
(7 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2,000
(7 pages)
26 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2,000
(7 pages)
26 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2,000
(7 pages)
16 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
16 December 2011Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley WD4 8SZ on 16 December 2011 (1 page)
16 December 2011Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley WD4 8SZ on 16 December 2011 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
4 July 2011Director's details changed for Lucio Fusaro on 6 June 2011 (2 pages)
4 July 2011Director's details changed for Lucio Fusaro on 6 June 2011 (2 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
4 July 2011Director's details changed for Lucio Fusaro on 6 June 2011 (2 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
5 July 2010Register inspection address has been changed (1 page)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
23 July 2008Return made up to 06/06/08; no change of members (10 pages)
23 July 2008Return made up to 06/06/08; no change of members (10 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 July 2007Return made up to 06/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2007Return made up to 06/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (2 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (2 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 June 2006Return made up to 06/06/06; full list of members (8 pages)
22 June 2006Return made up to 06/06/06; full list of members (8 pages)
25 June 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
(8 pages)
25 June 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
(8 pages)
20 May 2005Registered office changed on 20/05/05 from: 30 city road london EC1Y 2AB (1 page)
20 May 2005Registered office changed on 20/05/05 from: 30 city road london EC1Y 2AB (1 page)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 August 2004Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
10 August 2004Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
6 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Return made up to 06/06/02; full list of members (8 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Return made up to 06/06/02; full list of members (8 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 July 2001Return made up to 06/06/01; full list of members (7 pages)
6 July 2001Return made up to 06/06/01; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 July 2000Return made up to 06/06/00; full list of members (7 pages)
5 July 2000Return made up to 06/06/00; full list of members (7 pages)
10 September 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
10 September 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1999Return made up to 06/06/99; no change of members (4 pages)
29 June 1999Return made up to 06/06/99; no change of members (4 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
23 June 1998Return made up to 06/06/98; no change of members (4 pages)
23 June 1998Return made up to 06/06/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 June 1997Return made up to 06/06/97; full list of members (6 pages)
8 June 1997Return made up to 06/06/97; full list of members (6 pages)
2 October 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
2 October 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996Registered office changed on 06/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
6 August 1996Secretary resigned (1 page)
6 August 1996Registered office changed on 06/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
6 June 1996Incorporation (18 pages)
6 June 1996Incorporation (18 pages)