Company NameCliftons Hair And Beauty Limited
Company StatusDissolved
Company Number04899208
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)
Dissolution Date23 February 2013 (11 years, 2 months ago)
Previous NameEnrolyard Limited

Business Activity

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

Directors

Director NameSimon Warwick Cohen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 23 February 2013)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address61 Milway
Mill Hill
London
NW7 3QT
Secretary NameMr Warwick Gilden Cohen
NationalityBritish
StatusClosed
Appointed27 June 2005(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 23 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Director NamePhillip Ivor Steen
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2005)
RoleExecutive
Correspondence Address7a Bentinck Close
Prince Albert Road
London
NW8 7RY
Secretary NameSheryl Steen
NationalityBritish
StatusResigned
Appointed02 October 2003(2 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 04 November 2003)
RoleCompany Director
Correspondence Address232 Headstone Lane
North Harrow
Middlesex
HA2 6LY
Secretary NameDavid Levy
NationalityBritish
StatusResigned
Appointed04 February 2004(4 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 October 2004)
RoleCompany Director
Correspondence Address9 Springfield Avenue
London
N10 3SU
Secretary NameMr Roger Gurney Butler
NationalityBritish
StatusResigned
Appointed24 June 2005(1 year, 9 months after company formation)
Appointment Duration3 days (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dawlish Avenue
London
N13 4HP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

2 at £1Simon Warwick Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,191
Cash£544
Current Liabilities£105,692

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2013Final Gazette dissolved following liquidation (1 page)
23 February 2013Final Gazette dissolved following liquidation (1 page)
23 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
23 November 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2012Statement of affairs with form 4.19 (6 pages)
12 June 2012Statement of affairs with form 4.19 (6 pages)
12 June 2012Appointment of a voluntary liquidator (1 page)
12 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-01
(1 page)
12 June 2012Appointment of a voluntary liquidator (1 page)
22 May 2012Registered office address changed from 34 Clifton Road Maida Vale London W9 1ST on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 34 Clifton Road Maida Vale London W9 1st on 22 May 2012 (1 page)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 2
(4 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 2
(4 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 September 2008Return made up to 15/09/08; full list of members (3 pages)
25 September 2008Director's Change of Particulars / simon cohen / 24/09/2008 / HouseName/Number was: , now: 61; Street was: 121 coleridge way, now: milway; Post Town was: borehamwood, now: mill hill; Region was: hertfordshire, now: london; Post Code was: WD6 2AF, now: NW7 3QT (1 page)
25 September 2008Return made up to 15/09/08; full list of members (3 pages)
25 September 2008Director's change of particulars / simon cohen / 24/09/2008 (1 page)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2007Return made up to 15/09/07; no change of members (6 pages)
25 September 2007Return made up to 15/09/07; no change of members (6 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 October 2006Return made up to 15/09/06; no change of members (6 pages)
27 October 2006Return made up to 15/09/06; no change of members (6 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 September 2005Return made up to 15/09/05; full list of members (6 pages)
23 September 2005Return made up to 15/09/05; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
4 November 2004Return made up to 15/09/04; full list of members (6 pages)
4 November 2004Return made up to 15/09/04; full list of members (6 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Secretary resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 120 east road london N1 6AA (1 page)
7 October 2003Registered office changed on 07/10/03 from: 120 east road london N1 6AA (1 page)
7 October 2003Company name changed enrolyard LIMITED\certificate issued on 07/10/03 (2 pages)
7 October 2003Company name changed enrolyard LIMITED\certificate issued on 07/10/03 (2 pages)
15 September 2003Incorporation (17 pages)
15 September 2003Incorporation (17 pages)