Company NameThe Alopecia Centre Limited
Company StatusDissolved
Company Number04015649
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameEllery Sharp Products Limited

Business Activity

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

Directors

Director NameLucinda Marye Ellery
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMalt House Cottage
Ham Common
Richmond
Surrey
TW10 7JB
Secretary NameMichele Saurin Antoinette Lynskey
NationalityBritish
StatusClosed
Appointed25 May 2001(11 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address32 Lammas Road
Richmond
Surrey
TW10 7YB
Director NameMark Sharp
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleDesigner
Correspondence AddressMalt House Cottage
Ham Common
Richmond
Surrey
TW10 7JB
Secretary NameKosor Ali
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 Doggetts Way
St Albans
Hertfordshire
AL1 2NF
Secretary NameLucinda Marye Sharp
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleSalon Owner
Correspondence AddressMalt House Cottage
Ham Common
Richmond
Surrey
TW10 7JB

Location

Registered AddressMalt House Cottage
Ham Common
Richmond Upon Thames
Surrey
TW10 7JB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
2 December 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 November 2005Return made up to 15/06/05; full list of members (6 pages)
25 January 2005Return made up to 15/06/04; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 January 2004Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2003Return made up to 15/06/02; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
21 August 2001Return made up to 15/06/01; full list of members (7 pages)
1 June 2001Company name changed ellery sharp products LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)