Company NameHair 2 Order Limited
Company StatusDissolved
Company Number04723533
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameRuth Esther Lathbury
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleHair Stylist
Correspondence Address153 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameVictoria Lucy Silvestri
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleHair Stylist
Correspondence Address98 Beatty Road
Stanmore
Middlesex
HA7 4EQ
Secretary NameRuth Esther Lathbury
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleHair Stylist
Correspondence Address153 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitehair2order.co.uk/

Location

Registered Address153 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
30 June 2008Application for striking-off (1 page)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
23 July 2007Return made up to 04/04/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
16 October 2006Return made up to 04/04/06; full list of members (2 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
23 June 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
14 December 2004Registered office changed on 14/12/04 from: 54 francklyn gardens edgware middlesex HA8 8RZ (1 page)
21 May 2004Return made up to 04/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: johall stott & co accountants 10 dartmouth park hill london NW5 1HL (1 page)
30 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 April 2003Director resigned (1 page)