Company NameGeezers Hairdressers Ltd
Company StatusDissolved
Company Number04815289
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameJoseph Pellicci
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address91 Romford Road
Chigwell
Essex
IG7 4QX
Secretary NameToni Lynne Pellicci
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address91 Romford Road
Chigwell
Essex
IG7 4QX

Location

Registered AddressAbacus House, 14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at 1Joseph Pellicci
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,674
Cash£4,895
Current Liabilities£3,339

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(4 pages)
21 July 2010Director's details changed for Joseph Pellicci on 30 June 2010 (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(4 pages)
21 July 2010Director's details changed for Joseph Pellicci on 30 June 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 July 2009Return made up to 30/06/09; full list of members (3 pages)
9 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 30/06/08; full list of members (3 pages)
10 July 2008Return made up to 30/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 July 2007Secretary's particulars changed (1 page)
2 July 2007Secretary's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
12 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 July 2004Return made up to 30/06/04; full list of members (6 pages)
16 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2003Incorporation (16 pages)