Company NameMalis Hair Design Limited
Company StatusDissolved
Company Number04844115
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date5 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMalahias Christou
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address43 Churchway
Whetstone
London
N20 0JZ
Secretary NameHelen Christou
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleHairdresser
Correspondence Address43 Church Way
Whetstone
London
N20 0JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at 1M Christou
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,014
Cash£216
Current Liabilities£6,886

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
12 December 2012Liquidators statement of receipts and payments to 30 September 2012 (15 pages)
12 December 2012Liquidators' statement of receipts and payments to 30 September 2012 (15 pages)
10 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Liquidators' statement of receipts and payments to 30 September 2011 (13 pages)
12 April 2012Liquidators statement of receipts and payments to 30 September 2011 (13 pages)
4 January 2011Registered office address changed from 171 Ballards Lane London N3 1LP on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from 171 Ballards Lane London N3 1LP on 4 January 2011 (2 pages)
30 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2010Statement of affairs with form 4.19 (6 pages)
30 December 2010Appointment of a voluntary liquidator (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 2
(4 pages)
27 July 2010Director's details changed for Malahias Christou on 24 July 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Return made up to 24/07/08; full list of members (3 pages)
3 September 2007Return made up to 24/07/07; full list of members (6 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 January 2007Return made up to 24/07/06; full list of members (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 September 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 July 2004Return made up to 24/07/04; full list of members (6 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
24 July 2003Incorporation (16 pages)