Company NameHeads 2Gether Limited
Company StatusDissolved
Company Number04285353
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 8 months ago)
Dissolution Date15 January 2008 (16 years, 4 months ago)
Previous NameThe Dealer Limited

Business Activity

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

Directors

Director NameMichelle Quashie
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 15 January 2008)
RoleHairdresser
Correspondence Address2 Elder Oak Court
Anerley Road
Anerley
London
SE20 8BH
Secretary NameHayley Perkins
NationalityBritish
StatusClosed
Appointed26 October 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address17 The Drive
Thornton Heath
Croydon
CR7 8LB
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2001(1 week after company formation)
Appointment DurationResigned same day (resigned 18 September 2001)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2001(1 week after company formation)
Appointment DurationResigned same day (resigned 18 September 2001)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address61 Penge Road
South Norwood
London
SE25 4EJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007Application for striking-off (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 November 2005Return made up to 11/09/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
9 November 2004Return made up to 11/09/04; full list of members (6 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 September 2003Return made up to 11/09/03; full list of members (6 pages)
25 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 November 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2002Registered office changed on 10/07/02 from: suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page)
10 July 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Ad 26/10/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 November 2001Secretary resigned (2 pages)
1 November 2001Director resigned (2 pages)
18 October 2001Registered office changed on 18/10/01 from: the studioy saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Registered office changed on 08/10/01 from: 8A accommodation road london NW11 8ED (1 page)
24 September 2001Director resigned (2 pages)
24 September 2001Registered office changed on 24/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
24 September 2001Secretary resigned (1 page)