Company NameTrichology Solutions Limited
Company StatusDissolved
Company Number04655104
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Hodges
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall
Midgham Green
Berkshire
RG7 5TT
Director NameIain Andrew Sallis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleTrichologist
Country of ResidenceEngland
Correspondence Address8 Phillip Larkin Close
Inglemire Lane
Hull
HU6 7FB
Secretary NameCaroline Cole
StatusClosed
Appointed01 December 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 08 February 2011)
RoleCompany Director
Correspondence Address39 Harwood Rise
Woolton Hill
Newbury
Berkshire
RG20 9XW
Secretary NameMrs Heather Carol Codling
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Cottage
Stoney Lane Ashmore Green
Thatcham
Berkshire
RG18 9HD
Secretary NameKim Saxty
NationalityBritish
StatusResigned
Appointed18 August 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressMid Acre
Burnt Hill Yattendon
Newbury
Berkshire
RG18 0XD
Secretary NameFiona Jayne Hortopp
NationalityBritish
StatusResigned
Appointed30 April 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2009)
RoleP.A
Correspondence Address20 Badgers Walk
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Berley, Chartered
Accountants, 76 New Cavendish
Street, London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,915
Cash£286
Current Liabilities£7,327

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (4 pages)
13 October 2010Application to strike the company off the register (4 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 229.5
(9 pages)
18 February 2010Director's details changed for Anthony Hodges on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Anthony Hodges on 3 February 2010 (2 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 229.5
(9 pages)
18 February 2010Director's details changed for Anthony Hodges on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Iain Andrew Sallis on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Iain Andrew Sallis on 3 February 2010 (2 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 229.5
(9 pages)
18 February 2010Director's details changed for Iain Andrew Sallis on 3 February 2010 (2 pages)
9 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
9 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
1 December 2009Appointment of Caroline Cole as a secretary (1 page)
1 December 2009Appointment of Caroline Cole as a secretary (1 page)
11 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
24 March 2009Appointment Terminated Secretary fiona hortopp (1 page)
24 March 2009Appointment terminated secretary fiona hortopp (1 page)
4 February 2009Return made up to 03/02/09; full list of members (8 pages)
4 February 2009Return made up to 03/02/09; full list of members (8 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
4 February 2008Return made up to 03/02/08; full list of members (5 pages)
4 February 2008Return made up to 03/02/08; full list of members (5 pages)
10 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
10 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 03/02/07; full list of members (5 pages)
21 March 2007Return made up to 03/02/07; full list of members (5 pages)
14 September 2006Ad 09/05/06--------- £ si 9@1=9 £ ic 220/229 (2 pages)
14 September 2006Ad 09/05/06--------- £ si 9@1=9 £ ic 220/229 (2 pages)
10 July 2006Return made up to 03/02/06; full list of members (5 pages)
10 July 2006Return made up to 03/02/06; full list of members (5 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
26 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 April 2005Return made up to 03/02/05; full list of members (5 pages)
3 April 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/04/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 January 2005Ad 29/11/04--------- £ si 7@1=7 £ ic 213/220 (2 pages)
10 January 2005Ad 29/11/04--------- £ si 7@1=7 £ ic 213/220 (2 pages)
7 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
7 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (1 page)
26 March 2004Ad 13/08/03--------- £ si 1@1=1 £ ic 113/114 (2 pages)
26 March 2004Return made up to 03/02/04; full list of members (8 pages)
26 March 2004Ad 13/08/03--------- £ si 1@1=1 £ ic 113/114 (2 pages)
26 March 2004Return made up to 03/02/04; full list of members (8 pages)
21 January 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
21 January 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
16 October 2003Ad 12/02/03--------- £ si [email protected]=25 £ ic 88/113 (2 pages)
16 October 2003Ad 12/02/03--------- £ si [email protected]=25 £ ic 88/113 (2 pages)
1 October 2003Ad 21/08/03--------- £ si 32@1=32 £ ic 155/187 (2 pages)
1 October 2003Ad 21/08/03--------- £ si 32@1=32 £ ic 155/187 (2 pages)
10 September 2003Ad 13/08/03--------- £ si 55@1=55 £ ic 100/155 (2 pages)
10 September 2003Ad 13/08/03--------- £ si 55@1=55 £ ic 100/155 (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
28 February 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
3 February 2003Incorporation (16 pages)
3 February 2003Incorporation (16 pages)