Company NameHands Hair Salon Ltd
Company StatusDissolved
Company Number04887292
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Sau Ying Crystal Li
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(5 years after company formation)
Appointment Duration8 years, 1 month (closed 01 November 2016)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 26 Welbeck Street
London
W1G 8EL
Secretary NameHung Vai Fong
NationalityBritish
StatusClosed
Appointed24 February 2009(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 01 November 2016)
RoleCompany Director
Correspondence AddressFlat 5 26 Welbeck Street
London
W1G 8EL
Director NameVai Cheong Leong
Date of BirthJune 1979 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleSalon Director
Correspondence Address167 The Maltings
London
E3 3TE
Director NameMr Hok Yan Brian Chan
Date of BirthJanuary 1974 (Born 50 years ago)
StatusResigned
Appointed29 September 2008(5 years after company formation)
Appointment Duration1 week (resigned 06 October 2008)
RoleHairdresser
Correspondence Address45 Flat 2
Broadwick Street
London
W1F 9QT
Secretary NameConsultancy & Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence AddressFirst Floor
Douglas House, 3 Richmond Buildings
London
W1D 3HE

Contact

Websitehandshairsalon.co.uk
Telephone020 74343336
Telephone regionLondon

Location

Registered Address1st Floor 66 Shaftesbury Avenue
London
W1D 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Miss Sau Ying Crystal Li
100.00%
Ordinary

Financials

Year2014
Turnover£190,419
Gross Profit£173,385
Net Worth-£60,483
Cash£14,809
Current Liabilities£9,116

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

19 November 2008Delivered on: 21 November 2008
Persons entitled: Merrybond Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £17,500 and all other sums held by the landlord pursuant to the rent deposit deed. See image for full details.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
24 March 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
7 December 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Director's details changed for Miss Sau Ying Crystal Li on 1 January 2015 (2 pages)
7 December 2015Secretary's details changed for Hung Vai Fong on 1 January 2015 (1 page)
7 December 2015Secretary's details changed for Hung Vai Fong on 1 January 2015 (1 page)
7 December 2015Director's details changed for Miss Sau Ying Crystal Li on 1 January 2015 (2 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
4 October 2010Director's details changed for Miss Sau Ying Crystal Li on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Miss Sau Ying Crystal Li on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
23 September 2009Return made up to 04/09/09; no change of members (5 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 March 2009Secretary appointed hung vai fong (2 pages)
27 March 2009Appointment terminated director vai leong (1 page)
27 March 2009Appointment terminated secretary consultancy & secretarial services LIMITED (1 page)
27 March 2009Appointment terminated director hok chan (1 page)
25 March 2009Registered office changed on 25/03/2009 from douglas house, 3 richmond buildings, soho london W1D3HE (1 page)
6 February 2009Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 October 2008Return made up to 04/09/08; full list of members (3 pages)
30 September 2008Director appointed miss sau ying crystal li (1 page)
30 September 2008Director appointed mr hok yan brian chan (1 page)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 September 2007Return made up to 04/09/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
7 November 2006Director's particulars changed (1 page)
20 October 2006Return made up to 04/09/06; full list of members (2 pages)
27 October 2005Return made up to 04/09/05; full list of members (2 pages)
26 August 2005Return made up to 20/04/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
27 April 2005Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
7 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
7 September 2004Registered office changed on 07/09/04 from: douglas house, first floor 3 richmond buildings london W1D 3HE (1 page)
4 September 2003Incorporation (17 pages)