Company NameMichelle Jones Limited
DirectorsMichelle Jones and Stuart McKenzie McIntyre
Company StatusDissolved
Company Number03777887
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Previous NameSquarefield Limited

Business Activity

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

Directors

Director NameMichelle Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(1 week after company formation)
Appointment Duration24 years, 10 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressFlat 4 11 Nevern Place
London
SW5 9NR
Director NameStuart McKenzie McIntyre
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(1 year, 10 months after company formation)
Appointment Duration23 years
RoleBanker
Correspondence Address355 Kings Road
London
SW3 5ES
Secretary NameStuart McKenzie McIntyre
NationalityBritish
StatusCurrent
Appointed19 March 2003(3 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleBanker
Correspondence Address355 Kings Road
London
SW3 5ES
Director NameMr Robin Matthew Houldsworth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(1 week after company formation)
Appointment Duration9 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Holland Park
London
W11 3SJ
Secretary NameMalcolm Keith Mildren
NationalityBritish
StatusResigned
Appointed02 June 1999(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address1 Tanfield Lane
Northampton
NN1 5RN
Secretary NameStephen John Daniel
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2003)
RoleAccountant
Correspondence Address24 Steeles Road
Belsize Park
London
NW3 4RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£145,891
Cash£5,570
Current Liabilities£123,613

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2007Dissolved (1 page)
27 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
27 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2007Liquidators statement of receipts and payments (5 pages)
21 November 2006Notice of completion of voluntary arrangement (3 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
10 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2006 (2 pages)
9 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2006Appointment of a voluntary liquidator (1 page)
9 March 2006Statement of affairs (6 pages)
27 February 2006Registered office changed on 27/02/06 from: bishop house 28 second cross road twickenham middlesex TW2 5RF (1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
21 June 2005Return made up to 13/05/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2005Notice to Registrar of companies voluntary arrangement taking effect (55 pages)
19 July 2004Return made up to 13/05/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 July 2002New director appointed (2 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 December 2001Registered office changed on 07/12/01 from: orchard house eydon daventry northamptonshire NN11 3PQ (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
11 May 2001Company name changed squarefield LIMITED\certificate issued on 11/05/01 (2 pages)
12 April 2001Ad 28/03/01--------- £ si 96@1=96 £ ic 4/100 (2 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 September 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
27 January 2000Ad 02/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 6TH floor 7/10 chandos street london W1M 9DE (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 788 finchley road london NW11 7TJ (1 page)
26 May 1999Incorporation (17 pages)