Company NameGuy Kremer Haircare Products Limited
Company StatusDissolved
Company Number05098693
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Previous NameKicklaw Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameDaniel Allister
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressStone Court
Main Street, Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Director NameJeremy Ian Macaulay Hamilton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years
RoleStockbroker
Correspondence AddressMedstead Grange Trinity Hill
Bentworth
Alton
Hampshire
GU34 5NL
Director NameGuy Charles Hubert Kremer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed23 April 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address83 Tower Street
Winchester
Hampshire
SO23 8TA
Director NameNigel William Baird Palmer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years
RoleMarketing Director
Correspondence Address1 Hillside Close
Winchester
Hampshire
SO22 5LW
Director NamePaul Robinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years
RoleAccountant
Correspondence Address35 Swanscombe Road
Chiswick
London
W4 2HL
Secretary NamePaul Robinson
NationalityBritish
StatusCurrent
Appointed23 April 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years
RoleAccountant
Correspondence Address35 Swanscombe Road
Chiswick
London
W4 2HL
Director NameMr Douglas Anthony Cooper
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Elan Court
Springvale Road Kings Worthy
Winchester
Hampshire
SO23 7LN
Secretary NameNeil Shiraz Nayaka
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Launcelyn Close
North Baddesley
Southampton
Hampshire
SO52 9NP
Director NameJonathon Peter Roy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(2 weeks after company formation)
Appointment Duration1 day (resigned 23 April 2004)
RoleSolicitor
Correspondence AddressUphill
Seven Sisters Road
St Lawrence
Isle Of Wight
PO38 1XA
Secretary NameMaziar Rahmati
NationalityBritish
StatusResigned
Appointed23 April 2004(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 23 April 2004)
RoleCompany Director
Correspondence Address9 Ditchbury
Lymington
Hampshire
SO41 9FJ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 April 2007Dissolved (1 page)
4 January 2007Notice of move from Administration to Dissolution (24 pages)
3 August 2006Administrator's progress report (18 pages)
20 April 2006Statement of affairs (7 pages)
28 March 2006Statement of affairs (7 pages)
20 February 2006Statement of administrator's proposal (33 pages)
16 February 2006Statement of affairs (6 pages)
12 January 2006Registered office changed on 12/01/06 from: number 1 london road southampton hampshire SO15 2AE (1 page)
9 January 2006Appointment of an administrator (1 page)
12 September 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
5 May 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (11 pages)
14 June 2004Nc inc already adjusted 23/04/04 (2 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 June 2004Nc inc already adjusted 23/04/04 (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Company name changed kicklaw LIMITED\certificate issued on 21/04/04 (2 pages)
8 April 2004Incorporation (18 pages)