Company NameShort 'N' Curlys Limited
Company StatusDissolved
Company Number03975864
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NameWhich Factor Limited

Business Activity

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

Directors

Director NameMr Alfred Richard Leggett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(6 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMrs Sandra Linda Leggett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(6 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 December 2001(1 year, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 30 October 2018)
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameAndrew Lonsdale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleSalesman
Correspondence AddressSpringfield
Oakley Green Road
Windsor
Slough
SL4 4PZ
Secretary NameTerence Laverty
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address81 Woodgate Avenue
Chessington
Surrey
KT9 2QJ
Director NameMs Sarah Louise Jamieson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(14 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMs Joanna Christine Wilsher
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(14 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameKerry Associates Limited (Corporation)
StatusResigned
Appointed14 December 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2005)
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameCCH Nominee Directors Limited (Corporation)
StatusResigned
Appointed31 August 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2007)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD13 1EQ

Location

Registered AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£481
Cash£5,115
Current Liabilities£40,573

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
2 August 2018Application to strike the company off the register (3 pages)
8 June 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
8 June 2018Secretary's details changed for Kerry Secretarial Services Ltd on 18 April 2018 (1 page)
18 December 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
18 December 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
18 August 2017Change of details for Mrs Sandra Linda Leggett as a person with significant control on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Alfred Richard Leggett on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Alfred Richard Leggett on 15 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Change of details for Mr Alfred Richard Leggett as a person with significant control on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Mrs Sandra Linda Leggett on 15 August 2017 (2 pages)
18 August 2017Change of details for Mrs Sandra Linda Leggett as a person with significant control on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Mrs Sandra Linda Leggett on 15 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Change of details for Mr Alfred Richard Leggett as a person with significant control on 15 August 2017 (2 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
21 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
4 March 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
4 March 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Termination of appointment of Sarah Louise Jamieson as a director on 20 April 2015 (1 page)
14 August 2015Termination of appointment of Joanna Christine Wilsher as a director on 20 April 2015 (1 page)
14 August 2015Termination of appointment of Joanna Christine Wilsher as a director on 20 April 2015 (1 page)
14 August 2015Termination of appointment of Sarah Louise Jamieson as a director on 20 April 2015 (1 page)
20 July 2015Appointment of Ms Sarah Louise Jamieson as a director on 8 December 2014 (2 pages)
20 July 2015Appointment of Ms Sarah Louise Jamieson as a director on 8 December 2014 (2 pages)
20 July 2015Appointment of Ms Sarah Louise Jamieson as a director on 8 December 2014 (2 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(7 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(7 pages)
9 December 2014Appointment of Ms Joanna Christine Wilsher as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Ms Joanna Christine Wilsher as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Ms Joanna Christine Wilsher as a director on 8 December 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
29 April 2013Annual return made up to 18 April 2013 (5 pages)
29 April 2013Annual return made up to 18 April 2013 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Director's details changed for Sandra Leggett on 5 April 2010 (2 pages)
4 May 2010Director's details changed for Alfred Leggett on 5 April 2010 (2 pages)
4 May 2010Director's details changed for Alfred Leggett on 5 April 2010 (2 pages)
4 May 2010Director's details changed for Alfred Leggett on 5 April 2010 (2 pages)
4 May 2010Director's details changed for Sandra Leggett on 5 April 2010 (2 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Sandra Leggett on 5 April 2010 (2 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 18/04/09; full list of members (4 pages)
5 May 2009Return made up to 18/04/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
18 October 2007Company name changed which factor LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed which factor LIMITED\certificate issued on 18/10/07 (2 pages)
21 August 2007Registered office changed on 21/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
21 August 2007Registered office changed on 21/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
16 May 2007Return made up to 18/04/07; full list of members (2 pages)
16 May 2007Return made up to 18/04/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
25 August 2006New director appointed (8 pages)
25 August 2006New director appointed (8 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
5 May 2006Return made up to 18/04/06; full list of members (2 pages)
5 May 2006Return made up to 18/04/06; full list of members (2 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
9 May 2005Return made up to 18/04/05; full list of members (2 pages)
9 May 2005Return made up to 18/04/05; full list of members (2 pages)
30 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 April 2004Return made up to 18/04/04; full list of members (6 pages)
29 April 2004Return made up to 18/04/04; full list of members (6 pages)
3 June 2003Return made up to 18/04/03; full list of members (6 pages)
3 June 2003Return made up to 18/04/03; full list of members (6 pages)
20 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
20 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
27 May 2002Return made up to 18/04/02; full list of members (6 pages)
27 May 2002Return made up to 18/04/02; full list of members (6 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
26 June 2001Return made up to 18/04/01; full list of members (6 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Return made up to 18/04/01; full list of members (6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
27 April 2000Secretary resigned (1 page)
18 April 2000Incorporation (17 pages)
18 April 2000Incorporation (17 pages)