Company NameIndependent Hair Consultancy Limited
Company StatusDissolved
Company Number03998351
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameHairmm.com Limited

Business Activity

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

Directors

Director NameJoanne Scannell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(5 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address81 Tunnel Avenue
Greenwich
London
SE10 0SE
Secretary NameCamley Registrars Limited (Corporation)
StatusClosed
Appointed01 June 2002(2 years after company formation)
Appointment Duration14 years, 2 months (closed 09 August 2016)
Correspondence AddressAbbey House 342 Regents Park Road
Finchley
London
N3 2JL
Director NameJane Camps Linney
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address57a Oakley Square
London
NW1 1NJ
Secretary NameJoanne Scannell
NationalityBritish
StatusResigned
Appointed30 November 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address12a Greenhill Parade
Great North Road
Barnet
Hertfordshire
EN5 1ES
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Contact

Telephone020 83492929
Telephone regionLondon

Location

Registered Address342 Regents Park Road
Finchley
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Joanne Scannell
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,907
Current Liabilities£27,594

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 July 2010Director's details changed for Joanne Scannell on 1 January 2010 (2 pages)
13 July 2010Secretary's details changed for Camley Registras Limited on 1 January 2010 (2 pages)
13 July 2010Secretary's details changed for Camley Registras Limited on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Joanne Scannell on 1 January 2010 (2 pages)
13 July 2010Secretary's details changed for Camley Registras Limited on 1 January 2010 (2 pages)
13 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Joanne Scannell on 1 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 June 2009Return made up to 22/05/09; full list of members (5 pages)
8 June 2009Return made up to 22/05/09; full list of members (5 pages)
14 August 2008Registered office changed on 14/08/2008 from abbey house 342 regents park road london N3 2LJ (1 page)
14 August 2008Registered office changed on 14/08/2008 from abbey house 342 regents park road london N3 2LJ (1 page)
24 June 2008Return made up to 22/05/08; no change of members (6 pages)
24 June 2008Return made up to 22/05/08; no change of members (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 June 2007Return made up to 22/05/07; no change of members (6 pages)
28 June 2007Return made up to 22/05/07; no change of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 May 2006Return made up to 22/05/06; full list of members (6 pages)
25 May 2006Return made up to 22/05/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 June 2005Return made up to 22/05/05; full list of members (6 pages)
8 June 2005Return made up to 22/05/05; full list of members (6 pages)
9 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 May 2004Return made up to 22/05/04; full list of members (6 pages)
19 May 2004Return made up to 22/05/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 May 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
11 March 2003Company name changed hairmm.com LIMITED\certificate issued on 11/03/03 (2 pages)
11 March 2003Company name changed hairmm.com LIMITED\certificate issued on 11/03/03 (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)
25 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
15 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
12 July 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
29 December 2000Registered office changed on 29/12/00 from: 22 saint john street manchester lancashire M3 4EB (1 page)
29 December 2000Registered office changed on 29/12/00 from: 22 saint john street manchester lancashire M3 4EB (1 page)
19 December 2000New secretary appointed (1 page)
19 December 2000New secretary appointed (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/11/00
(1 page)
9 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/11/00
(1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
22 May 2000Incorporation (22 pages)
22 May 2000Incorporation (22 pages)