Company NameHQ Hair Studio Limited
Company StatusDissolved
Company Number04896892
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)
Dissolution Date27 September 2012 (11 years, 6 months ago)
Previous NameHQ Hair Styling Limited

Business Activity

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

Directors

Director NameDebbie Magenis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(6 days after company formation)
Appointment Duration9 years (closed 27 September 2012)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address203 Rydal Drive
Bexleyheath
Kent
DA7 5DR
Secretary NameDennis Crawford
NationalityBritish
StatusClosed
Appointed18 September 2003(6 days after company formation)
Appointment Duration9 years (closed 27 September 2012)
RoleCompany Director
Correspondence Address16 Warwick Close
Bexley
Kent
DA5 3NL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,243
Cash£8,158
Current Liabilities£29,503

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2012Final Gazette dissolved following liquidation (1 page)
27 September 2012Final Gazette dissolved following liquidation (1 page)
27 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
27 June 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Statement of affairs with form 4.19 (5 pages)
25 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-18
(1 page)
25 August 2011Statement of affairs with form 4.19 (5 pages)
25 July 2011Registered office address changed from 16 Warwick Close Bexley Kent DA5 3NL on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from 16 Warwick Close Bexley Kent DA5 3NL on 25 July 2011 (2 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(4 pages)
6 October 2010Director's details changed for Debbie Magenis on 12 September 2010 (2 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(4 pages)
6 October 2010Director's details changed for Debbie Magenis on 12 September 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Return made up to 12/09/09; full list of members (3 pages)
16 September 2009Return made up to 12/09/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Return made up to 12/09/08; full list of members (3 pages)
17 September 2008Return made up to 12/09/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 November 2007Return made up to 12/09/07; full list of members (2 pages)
5 November 2007Return made up to 12/09/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2006Return made up to 12/09/06; full list of members (2 pages)
28 September 2006Return made up to 12/09/06; full list of members (2 pages)
27 September 2005Return made up to 12/09/05; full list of members (6 pages)
27 September 2005Return made up to 12/09/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2004Return made up to 12/09/04; full list of members (6 pages)
27 October 2004Return made up to 12/09/04; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 July 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
29 July 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 8/10 stamford hill london N16 6XZ (1 page)
28 October 2003Registered office changed on 28/10/03 from: 8/10 stamford hill london N16 6XZ (1 page)
28 October 2003Director resigned (1 page)
18 September 2003Company name changed hq hair styling LIMITED\certificate issued on 18/09/03 (2 pages)
18 September 2003Company name changed hq hair styling LIMITED\certificate issued on 18/09/03 (2 pages)