Company NameVillage Barbers Trichology Limited
Company StatusDissolved
Company Number03985874
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Alfred Hunt
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunt Close
London
SE3 0AH
Secretary NameKenneth Alfred Hunt
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunt Close
London
SE3 0AH
Director NameJean Elizabeth Hunt
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 25 May 2004)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunt Close
Morden Road
London
SE3 0AH
Director NameAthinoulla Michaelides Stylianox
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleHairdresser
Correspondence Address65 Mottisfont Road
London
SE2 9LT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,187
Current Liabilities£2,187

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
6 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 June 2003Return made up to 04/05/03; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 May 2002Return made up to 04/05/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 July 2001Return made up to 04/05/01; full list of members (6 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)