Company NameMadhatters Hairdressers Limited
Company StatusDissolved
Company Number05691329
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Carol Anne Bourne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameMrs Carol Bourne
StatusClosed
Appointed30 January 2010(4 years after company formation)
Appointment Duration5 years, 6 months (closed 11 August 2015)
RoleCompany Director
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameStephen David Bourne
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RolePainter
Correspondence Address67 Aisher Way
Riverhead
Sevenoaks
Kent
TN13 2QS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Carol Anne Bourne
100.00%
Ordinary

Financials

Year2014
Net Worth£1,809
Cash£11,111
Current Liabilities£10,023

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Director's details changed for Carol Anne Bourne on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Carol Anne Bourne on 1 January 2012 (2 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Registered office address changed from the Firs Platt House Lane Fairseat Sevenoaks Kent TN15 7LX on 23 June 2011 (1 page)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 January 2010Termination of appointment of Stephen Bourne as a secretary (1 page)
30 January 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Carol Anne Bourne on 30 January 2010 (2 pages)
30 January 2010Appointment of Mrs Carol Bourne as a secretary (1 page)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2009Registered office changed on 08/06/2009 from 9 limes road beckenham kent BR3 6NS (1 page)
11 February 2009Return made up to 30/01/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2008Return made up to 30/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 February 2007Return made up to 30/01/07; full list of members (2 pages)
5 June 2006New director appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 9 limes road beckenham kent BR3 6NS (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 May 2006Ad 30/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
30 January 2006Incorporation (13 pages)