Company NameGJC Haircutters Limited
Company StatusDissolved
Company Number04680066
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameGregory Charalambides
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleHairdresser
Correspondence AddressFlat 6 Curzon House
Castlebar Park, Ealing
London
W5 1BZ
Director NameJanet Nicoll
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Odessea Androutsou Street
7080 Pyla
Larnaca
Cyprus
Secretary NameJanet Nicoll
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Odessea Androutsou Street
7080 Pyla
Larnaca
Cyprus
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThorne Lancaster Parker
8th Floor Aldwych House 81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at 1Ms Janet Nicoll & Gregory Charalambides
100.00%
Ordinary

Financials

Year2014
Net Worth£368
Current Liabilities£6,553

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(5 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(5 pages)
19 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 May 2009Return made up to 27/02/09; full list of members (4 pages)
22 May 2009Return made up to 27/02/09; full list of members (4 pages)
13 May 2009Registered office changed on 13/05/2009 from 200 brighton road purley surrey CR8 4HB (1 page)
13 May 2009Registered office changed on 13/05/2009 from 200 brighton road purley surrey CR8 4HB (1 page)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
11 April 2008Director and Secretary's Change of Particulars / janet nicoll / 06/04/2007 / HouseName/Number was: , now: 2; Street was: flat 6 curzon house castlebar park, now: odessea androutsou street; Area was: ealing, now: 7080 pyla; Post Town was: london, now: ; Region was: , now: larnaca; Post Code was: W5 1BZ, now: ; Country was: , now: cyprus (1 page)
11 April 2008Return made up to 27/02/08; full list of members (4 pages)
11 April 2008Director and secretary's change of particulars / janet nicoll / 06/04/2007 (1 page)
11 April 2008Return made up to 27/02/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 27/02/07; full list of members (2 pages)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Location of register of members (1 page)
28 March 2007Return made up to 27/02/07; full list of members (2 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Location of debenture register (1 page)
28 March 2007Location of debenture register (1 page)
20 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
21 August 2006Registered office changed on 21/08/06 from: 57 woodfield road ealing london W5 1SR (1 page)
21 August 2006Registered office changed on 21/08/06 from: 57 woodfield road ealing london W5 1SR (1 page)
28 March 2006Return made up to 27/02/06; full list of members (2 pages)
28 March 2006Return made up to 27/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
22 April 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
22 April 2005Return made up to 27/02/05; full list of members (3 pages)
21 December 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
21 December 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
21 December 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
8 June 2004Secretary's particulars changed;director's particulars changed (1 page)
8 June 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Ad 27/02/03--------- £ si 99@1 (2 pages)
9 March 2004Ad 27/02/03--------- £ si 99@1 (2 pages)
9 March 2004Return made up to 27/02/04; full list of members (8 pages)
9 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
17 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New director appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 17 city business centre lower road london SE16 2XB (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: 17 city business centre lower road london SE16 2XB (1 page)
27 February 2003Incorporation (11 pages)
27 February 2003Incorporation (11 pages)