Company NameHair Direct (UK) Limited
Company StatusDissolved
Company Number04054887
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Secretary NameMr Ian Phillip Russell
NationalityEnglish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Riverview Way
Kempston
Bedford
Bedfordshire
MK42 7BB
Director NameMichael Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 18 November 2008)
RoleOperations Manager
Correspondence Address76 Great Cambridge Road
Tottenham
London
N17 8LP
Director NameMatthew Stephen Gough
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address43 Dolcoath Road
Camborne
Cornwall
TR14 8RW
Director NameMark Senior
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 2007)
RoleManaging Director
Correspondence Address59 Trinity Road
Luton
Beds
LU3 2LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStudio 42 Building 56
Magnet Road
East Lane Business Park Wembley
Middlesex
HA9 7RG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
17 June 2008Application for striking-off (1 page)
10 December 2007Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
4 October 2007Director resigned (1 page)
10 September 2007Return made up to 17/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 March 2007Registered office changed on 31/03/07 from: studio 42 building 56 south magnet road east lane business park wembley middlesex LU1 3AG (1 page)
23 February 2007Registered office changed on 23/02/07 from: studio 42 building 56 magnet road east lane business park wembley middlesex HA9 7RG (1 page)
19 February 2007Registered office changed on 19/02/07 from: 16 connaught way bedford bedfordshire MK41 7LB (1 page)
15 September 2006Return made up to 17/08/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 August 2005Return made up to 17/08/05; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 September 2004Return made up to 17/08/04; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 August 2003Return made up to 17/08/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 April 2003Ad 13/06/02--------- £ si 98@1 (2 pages)
17 September 2002Return made up to 17/08/02; full list of members (7 pages)
8 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 May 2002Registered office changed on 20/05/02 from: 136/140 bedford road kempston bedford bedfordshire MK42 8BH (1 page)
9 November 2001New director appointed (2 pages)
15 August 2001Return made up to 17/08/01; full list of members (6 pages)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (2 pages)