Company NameThe Oxford Hair Foundation
Company StatusDissolved
Company Number03966637
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 April 2000(24 years ago)
Dissolution Date22 February 2013 (11 years, 1 month ago)
Previous NamePowerstance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusClosed
Appointed20 June 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 22 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Brian Desmond Young
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusClosed
Appointed03 October 2011(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 22 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameDr John Edward Gray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(3 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months (resigned 21 March 2012)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameSuzanne Julia Peters
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2002)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence AddressLittle Woodside 9 Nuns Walk
Virginia Water
Surrey
GU25 4RT
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed03 May 2000(3 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 20 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMs Kathryn Mary Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 01 June 2002)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address17 Crane Grove
London
N7 8LD
Director NamePasquale Raniero De Stasio
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2006)
RoleCompany Director
Correspondence Address22 Guise Lane
Bassingbourn
Royston
Hertfordshire
SG8 5PJ
Director NameMr John Antony Carver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Woodhorn Village
Ashington
Northumberland
NE63 9YA
Director NameJulian Victor Baretta
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressWest Lodge
Heather Drive
Sunningdale
Berkshire
SL5 0HP
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Cambridge Street
London
SW1V 4PR
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(7 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 February 2013Final Gazette dissolved following liquidation (1 page)
22 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2013Final Gazette dissolved following liquidation (1 page)
22 November 2012Return of final meeting in a members' voluntary winding up (5 pages)
22 November 2012Return of final meeting in a members' voluntary winding up (5 pages)
11 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-30
(1 page)
11 April 2012Declaration of solvency (3 pages)
11 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2012Declaration of solvency (3 pages)
11 April 2012Appointment of a voluntary liquidator (2 pages)
11 April 2012Appointment of a voluntary liquidator (2 pages)
26 March 2012Termination of appointment of John Gray as a director (1 page)
26 March 2012Termination of appointment of John Edward Gray as a director on 21 March 2012 (1 page)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
27 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
27 October 2011Termination of appointment of Andrew Charles Mccarthy as a director on 12 October 2011 (1 page)
3 October 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
3 October 2011Appointment of Mr Anthony Joseph Appleton as a director on 3 October 2011 (2 pages)
3 October 2011Appointment of Mr Brian Desmond Young as a director on 3 October 2011 (2 pages)
3 October 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
23 May 2011Annual return made up to 6 April 2011 no member list (3 pages)
23 May 2011Annual return made up to 6 April 2011 no member list (3 pages)
23 May 2011Annual return made up to 6 April 2011 no member list (3 pages)
7 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
7 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
19 May 2010Secretary's details changed for Anthony Joseph Appleton on 6 April 2010 (1 page)
19 May 2010Annual return made up to 6 April 2010 no member list (2 pages)
19 May 2010Director's details changed for Dr John Edward Gray on 6 April 2010 (2 pages)
19 May 2010Secretary's details changed for Anthony Joseph Appleton on 6 April 2010 (1 page)
19 May 2010Director's details changed for Dr John Edward Gray on 6 April 2010 (2 pages)
19 May 2010Annual return made up to 6 April 2010 no member list (2 pages)
19 May 2010Director's details changed for Dr John Edward Gray on 6 April 2010 (2 pages)
19 May 2010Annual return made up to 6 April 2010 no member list (2 pages)
19 May 2010Secretary's details changed for Anthony Joseph Appleton on 6 April 2010 (1 page)
27 November 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
27 November 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 April 2009Registered office changed on 16/04/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Registered office changed on 16/04/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
16 April 2009Annual return made up to 06/04/09 (2 pages)
16 April 2009Annual return made up to 06/04/09 (2 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
21 October 2008Accounts made up to 30 June 2008 (7 pages)
21 October 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Appointment Terminated Secretary nuala allsey (1 page)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
23 April 2008Accounts made up to 30 June 2007 (7 pages)
10 April 2008Annual return made up to 06/04/08 (2 pages)
10 April 2008Annual return made up to 06/04/08 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (11 pages)
29 May 2007Accounts made up to 30 June 2006 (11 pages)
27 April 2007New director appointed (4 pages)
27 April 2007New director appointed (4 pages)
10 April 2007Annual return made up to 06/04/07 (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Annual return made up to 06/04/07 (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
6 April 2006Annual return made up to 06/04/06 (2 pages)
6 April 2006Annual return made up to 06/04/06 (2 pages)
8 February 2006Full accounts made up to 30 June 2005 (12 pages)
8 February 2006Full accounts made up to 30 June 2005 (12 pages)
29 April 2005Full accounts made up to 30 June 2004 (12 pages)
29 April 2005Full accounts made up to 30 June 2004 (12 pages)
12 April 2005Annual return made up to 06/04/05 (2 pages)
12 April 2005Annual return made up to 06/04/05 (2 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
21 April 2004Annual return made up to 06/04/04 (4 pages)
21 April 2004Annual return made up to 06/04/04 (4 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
25 April 2003Annual return made up to 06/04/03 (4 pages)
25 April 2003Annual return made up to 06/04/03 (4 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2002Full accounts made up to 30 June 2001 (11 pages)
5 June 2002Full accounts made up to 30 June 2001 (11 pages)
8 May 2002Annual return made up to 06/04/02 (3 pages)
8 May 2002Annual return made up to 06/04/02 (3 pages)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
9 October 2001Compulsory strike-off action has been discontinued (1 page)
9 October 2001Compulsory strike-off action has been discontinued (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
4 October 2001Annual return made up to 06/04/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
4 October 2001Annual return made up to 06/04/01 (4 pages)
25 August 2000Memorandum and Articles of Association (12 pages)
25 August 2000Memorandum and Articles of Association (12 pages)
23 August 2000Memorandum and Articles of Association (5 pages)
22 August 2000Company name changed powerstance LIMITED\certificate issued on 23/08/00 (3 pages)
22 August 2000Company name changed powerstance LIMITED\certificate issued on 23/08/00 (3 pages)
16 August 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
16 August 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
23 May 2000Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Secretary resigned;director resigned (1 page)
23 May 2000Secretary resigned;director resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 May 2000Secretary resigned;director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Secretary resigned;director resigned (1 page)
23 May 2000New director appointed (2 pages)
6 April 2000Incorporation (20 pages)