Company NameHeads High Centre Ltd
Company StatusDissolved
Company Number03988934
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 12 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameEshwar Sukul
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(1 month, 1 week after company formation)
Appointment Duration7 years (closed 26 June 2007)
RoleBusiness Executive
Correspondence Address15 Warrington Road
Croydon
Surrey
CR0 4BH
Secretary NameJatyana Jamal
NationalityBritish
StatusClosed
Appointed21 June 2000(1 month, 1 week after company formation)
Appointment Duration7 years (closed 26 June 2007)
RoleCompany Director
Correspondence Address15 Warrington Road
Croydon
Surrey
CR0 4BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address15 Warrington Road
Croydon
Surrey
CR0 4BH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,463
Cash£5,956
Current Liabilities£1,493

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
26 January 2007Application for striking-off (1 page)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 June 2006Return made up to 09/05/06; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 October 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/05
(6 pages)
26 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
21 July 2004Return made up to 09/05/04; full list of members (6 pages)
8 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
31 May 2003Return made up to 09/05/03; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
17 September 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Registered office changed on 23/01/02 from: 245 london road mitcham surrey CR4 3NH (1 page)
21 November 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
21 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
9 August 2001Return made up to 09/05/01; full list of members (6 pages)
24 July 2000Ad 21/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 513A london road sutton surrey SM3 8JR (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
9 May 2000Incorporation (12 pages)