Company Name202 Hair Salons Ltd
Company StatusDissolved
Company Number04478051
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameKelly Leach
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(1 day after company formation)
Appointment Duration12 years, 11 months (closed 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Dunedin Road
Rainham
Essex
RM13 8JX
Secretary NameMr Bulent Hussein
NationalityBritish
StatusClosed
Appointed05 July 2002(1 day after company formation)
Appointment Duration12 years, 11 months (closed 02 June 2015)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address176 Winchmore Hill Road
Winchmore Hill
London
N21 1QP
Director NameMr Bulent Salih Hussein
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(2 years after company formation)
Appointment Duration6 years (resigned 01 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address176 Winchmore Hill Road
Winchmore Hill
London
N21 1QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

50 at £1Bulent Salih Hussein
50.00%
Ordinary
50 at £1Kelly Leach
50.00%
Ordinary

Financials

Year2014
Net Worth£10,023
Cash£6,360
Current Liabilities£32,892

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 June 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
2 March 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
4 August 2014Liquidators' statement of receipts and payments to 30 May 2014 (11 pages)
4 August 2014Liquidators statement of receipts and payments to 30 May 2014 (11 pages)
4 August 2014Liquidators' statement of receipts and payments to 30 May 2014 (11 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
12 June 2013Statement of affairs with form 4.19 (6 pages)
12 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Statement of affairs with form 4.19 (6 pages)
7 June 2013Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England on 7 June 2013 (2 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(4 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(4 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(4 pages)
27 July 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 August 2011Director's details changed for Kelly Leach on 4 July 2011 (2 pages)
5 August 2011Director's details changed for Kelly Leach on 4 July 2011 (2 pages)
5 August 2011Director's details changed for Kelly Leach on 4 July 2011 (2 pages)
8 July 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 8 July 2011 (1 page)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 August 2010Termination of appointment of Bulent Hussein as a director (2 pages)
5 August 2010Termination of appointment of Bulent Hussein as a director (2 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 July 2008Return made up to 04/07/08; full list of members (5 pages)
7 July 2008Return made up to 04/07/08; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 February 2008Director's change of particulars / kelly leach / 29/11/2007 (1 page)
26 February 2008Director's change of particulars / kelly leach / 29/11/2007 (1 page)
12 December 2007Return made up to 04/07/07; full list of members (5 pages)
12 December 2007Return made up to 04/07/07; full list of members (5 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 July 2006Return made up to 04/07/06; full list of members (5 pages)
21 July 2006Return made up to 04/07/06; full list of members (5 pages)
18 July 2005Return made up to 04/07/05; full list of members (5 pages)
18 July 2005Return made up to 04/07/05; full list of members (5 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 August 2004New director appointed (3 pages)
27 August 2004New director appointed (3 pages)
12 August 2004Return made up to 04/07/04; full list of members (5 pages)
12 August 2004Return made up to 04/07/04; full list of members (5 pages)
2 June 2004Registered office changed on 02/06/04 from: 202 high road east finchley london N2 9AY (1 page)
2 June 2004Registered office changed on 02/06/04 from: 202 high road east finchley london N2 9AY (1 page)
25 July 2003Return made up to 04/07/03; full list of members (6 pages)
25 July 2003Return made up to 04/07/03; full list of members (6 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
17 July 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
17 July 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
17 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
4 July 2002Incorporation (9 pages)
4 July 2002Incorporation (9 pages)