Company NameHair 2 Dye 4 Ltd
Company StatusDissolved
Company Number04431233
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLaura Helen Sullivan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 23 October 2007)
RoleHairdresser
Correspondence Address43 Kempton Avenue
Hornchurch
Essex
RM12 6EH
Secretary NameJohn Gregory Sullivan
NationalityBritish
StatusClosed
Appointed29 July 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 23 October 2007)
RoleTeacher
Correspondence Address43 Kempton Avenue
Hornchurch
Essex
RM12 6EH
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address43 Kempton Avenue
Hornchurch
Essex
RM12 6EH
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,538
Cash£253
Current Liabilities£8,991

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Application for striking-off (1 page)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 August 2006Registered office changed on 16/08/06 from: 40 review lodge review road dagenham essex RM10 9DG (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Return made up to 18/04/06; full list of members (2 pages)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Registered office changed on 16/08/06 from: 43 kempton avenue hornchurch essex RM12 6EH (1 page)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/04
(6 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: 376 euston road london NW1 3BL (1 page)
7 August 2003New secretary appointed (2 pages)
28 July 2003Return made up to 03/05/03; full list of members (6 pages)
28 July 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)