Company NameHair For Man & Boy Limited
Company StatusDissolved
Company Number04738124
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Mark Robert Adams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address35 Fortescue Road
Weybridge
Surrey
KT13 8XF
Secretary NameMary Doris Adams
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Uplands Road
West Moors
Ferndown
Dorset
BH22 0EU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address29a High Street
West Wickham
Kent
BR4 0LP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Mark Robert Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£785
Current Liabilities£11,715

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
25 April 2023Application to strike the company off the register (1 page)
12 December 2022Micro company accounts made up to 31 August 2022 (5 pages)
12 December 2022Previous accounting period extended from 30 April 2022 to 31 August 2022 (1 page)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Mary Doris Adams as a secretary on 26 April 2022 (1 page)
10 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
12 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
5 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
14 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
16 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
6 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
24 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 November 2015Registered office address changed from 89 Hayes Way Beckenham Kent BR3 6RR to 29a High Street West Wickham Kent BR4 0LP on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 89 Hayes Way Beckenham Kent BR3 6RR to 29a High Street West Wickham Kent BR4 0LP on 12 November 2015 (1 page)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 May 2011Director's details changed for Mr Mark Robert Adams on 1 December 2010 (2 pages)
16 May 2011Director's details changed for Mr Mark Robert Adams on 1 December 2010 (2 pages)
16 May 2011Director's details changed for Mr Mark Robert Adams on 1 December 2010 (2 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mark Robert Adams on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Mark Robert Adams on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mark Robert Adams on 1 April 2010 (2 pages)
19 January 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 19 January 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 July 2009Return made up to 17/04/09; full list of members (3 pages)
9 July 2009Secretary's change of particulars / mary adams / 01/04/2009 (1 page)
9 July 2009Return made up to 17/04/09; full list of members (3 pages)
9 July 2009Secretary's change of particulars / mary adams / 01/04/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 August 2008Return made up to 17/04/08; no change of members (6 pages)
18 August 2008Return made up to 17/04/08; no change of members (6 pages)
29 April 2008Registered office changed on 29/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
29 April 2008Registered office changed on 29/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 May 2007Return made up to 17/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2007Return made up to 17/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2006Return made up to 17/04/06; full list of members (6 pages)
23 May 2006Return made up to 17/04/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 April 2005Return made up to 17/04/05; full list of members (6 pages)
22 April 2005Return made up to 17/04/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2003Ad 17/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 2003Ad 17/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 280 grays inn road london WC1X 8EB (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 280 grays inn road london WC1X 8EB (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
17 April 2003Incorporation (17 pages)
17 April 2003Incorporation (17 pages)