Company NameHead For Glamour Limited
Company StatusDissolved
Company Number03412479
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NamePortermagic Limited

Business Activity

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

Directors

Secretary NamePier Martell
NationalityBritish
StatusClosed
Appointed31 August 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address23 Warrington Crescent
Little Venice
London
W9 1ED
Director NamePaul Anthony Baksh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 May 1998)
RoleCompany Director
Correspondence Address59 York Avenue
London
SW14 7LQ
Director NamePier Martell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1998(10 months after company formation)
Appointment Duration3 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address23 Warrington Crescent
Little Venice
London
W9 1ED
Director NamePaul Anthony Baksh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address59 York Avenue
London
SW14 7LQ
Director NameEden Corporate Services Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressAria House 23 Craven Street
London
WC2N 5NT
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameM & N Group Limited (Corporation)
StatusResigned
Appointed24 September 1997(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 1998)
Correspondence Address2 Duke Street
London
SW1Y 6BJ

Location

Registered AddressThe Studio
23 Warrington Crescent
London
W9 1ED
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
27 January 2000Director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Return made up to 31/08/98; full list of members (8 pages)
1 October 1998Director resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 23 warrington crescent little venice london W9 1ED (1 page)
19 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: 2 duke street st james s london SW1Y 6BJ (1 page)
10 May 1998Secretary resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: aria house 23 craven street london WC2N 5NT (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
6 October 1997Memorandum and Articles of Association (1 page)
2 October 1997Company name changed portermagic LIMITED\certificate issued on 03/10/97 (2 pages)
31 July 1997Incorporation (19 pages)