Company NameR & E Cut For Men Limited
Company StatusDissolved
Company Number05688386
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameRocco Desimone
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(6 days after company formation)
Appointment Duration4 years, 8 months (closed 12 October 2010)
RoleHairdresser
Correspondence Address50 Dover Way
Croxley Green
Hertfordshire
WD3 3SD
Director NameMr Innocenzo Simeone
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(6 days after company formation)
Appointment Duration4 years, 8 months (closed 12 October 2010)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Garston Kingswood Estate
Watford
Hertfordshire
WD25 0JQ
Secretary NameRocco Desimone
NationalityBritish
StatusResigned
Appointed01 February 2006(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2010)
RoleHairdresser
Correspondence Address50 Dover Way
Croxley Green
Hertfordshire
WD3 3SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address52 Shenley Road
Borehamwood
Herts
WD6 1DS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2014
Turnover£46,666
Gross Profit£44,846
Net Worth£49
Current Liabilities£1,515

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
10 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
10 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
24 March 2010Termination of appointment of Rocco Desimone as a secretary (2 pages)
24 March 2010Termination of appointment of Rocco Desimone as a secretary (2 pages)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 2
(14 pages)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 2
(14 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
18 September 2009Registered office changed on 18/09/2009 from 149 / 151 sparrows herne bushey heath watford herts WD23 1AQ england (2 pages)
18 September 2009Registered office changed on 18/09/2009 from 149 / 151 sparrows herne bushey heath watford herts WD23 1AQ england (2 pages)
4 February 2009Return made up to 26/01/09; full list of members (4 pages)
4 February 2009Return made up to 26/01/09; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 86 mildred avenue watford hertfordshire WD1 7DX (1 page)
15 January 2009Registered office changed on 15/01/2009 from 86 mildred avenue watford hertfordshire WD1 7DX (1 page)
13 May 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
13 May 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
5 February 2008Return made up to 26/01/08; full list of members (2 pages)
5 February 2008Return made up to 26/01/08; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
2 April 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
10 February 2007Return made up to 26/01/07; full list of members (7 pages)
10 February 2007Return made up to 26/01/07; full list of members (7 pages)
15 February 2006New secretary appointed;new director appointed (1 page)
15 February 2006New secretary appointed;new director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
26 January 2006Incorporation (16 pages)
26 January 2006Incorporation (16 pages)