14b Sydenham Road
Croydon
CR0 2EE
Secretary Name | Margaret Rose Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 George Iv Walk Bognor Regis West Sussex PO22 8HJ |
Director Name | Mr William Philip Moore Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Premier House 14b Sydenham Road Croydon CR0 2EE |
Secretary Name | Mr William Philip Moore Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(2 years after company formation) |
Appointment Duration | 9 years (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield House Haywards Heath Road Balcombe West Sussex RH17 6NJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | maverickhairstudio.com |
---|---|
Telephone | 01903 859588 |
Telephone region | Worthing |
Registered Address | 2nd Floor Premier House 14b Sydenham Road Croydon CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2 at £1 | John Holmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,025 |
Cash | £4,245 |
Current Liabilities | £20,084 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Termination of appointment of William Philip Moore Williams as a director on 6 July 2015 (1 page) |
13 January 2016 | Termination of appointment of William Philip Moore Williams as a director on 6 July 2015 (1 page) |
13 January 2016 | Termination of appointment of William Philip Moore Williams as a director on 6 July 2015 (1 page) |
14 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 December 2013 | Registered office address changed from C/O Idpp 34 the Quadrant Richmond Surrey TW9 1DN United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from C/O Idpp 34 the Quadrant Richmond Surrey TW9 1DN United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from C/O Idpp 34 the Quadrant Richmond Surrey TW9 1DN United Kingdom on 4 December 2013 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 March 2012 | Director's details changed for Mr John Walter Holmes on 1 March 2011 (2 pages) |
12 March 2012 | Director's details changed for Mr John Walter Holmes on 1 March 2011 (2 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Termination of appointment of William Moore Williams as a secretary (1 page) |
12 March 2012 | Director's details changed for Mr William Philip Moore Williams on 22 December 2011 (2 pages) |
12 March 2012 | Director's details changed for Mr John Walter Holmes on 1 March 2011 (2 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Termination of appointment of William Moore Williams as a secretary (1 page) |
12 March 2012 | Director's details changed for Mr William Philip Moore Williams on 22 December 2011 (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 June 2011 | Registered office address changed from Wakefield House, Haywards Heath Road, Balcombe Haywards Heath West Sussex RH17 6NJ on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from Wakefield House, Haywards Heath Road, Balcombe Haywards Heath West Sussex RH17 6NJ on 28 June 2011 (1 page) |
29 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr John Walter Holmes on 1 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr John Walter Holmes on 1 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr John Walter Holmes on 1 December 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: wappingthorn court horsham road steyning west sussex BN44 3AA (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: wappingthorn court horsham road steyning west sussex BN44 3AA (1 page) |
17 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 April 2007 | Return made up to 15/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 15/02/07; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
28 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
8 September 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
8 September 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
8 September 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
19 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 15/02/03; full list of members
|
28 February 2004 | Return made up to 15/02/03; full list of members
|
6 February 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 11 george iv walk bognor regis west sussex PO22 8HJ (1 page) |
3 April 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
3 April 2002 | Return made up to 15/02/02; full list of members (6 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 11 george iv walk bognor regis west sussex PO22 8HJ (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Return made up to 15/02/02; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
30 October 2001 | Strike-off action suspended (1 page) |
30 October 2001 | Strike-off action suspended (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 229 nether street london N3 1NT (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 229 nether street london N3 1NT (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
15 February 2000 | Incorporation (12 pages) |
15 February 2000 | Incorporation (12 pages) |