Company NameLunique Hair Designers Limited
Company StatusDissolved
Company Number05870096
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameLucy Courtney
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressOld Berkeley House
Old Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMs Lucy Courtney
StatusClosed
Appointed27 September 2010(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 17 February 2015)
RoleCompany Director
Correspondence AddressOld Berkley House Old Common Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LW
Director NameDominique Panto
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchtrees
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SF
Secretary NameDominique Panto
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchtrees
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDawes Court House
Dawes Court High Street
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Lucy Courtney
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,238
Cash£809
Current Liabilities£810

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Application to strike the company off the register (2 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
27 September 2010Appointment of Ms Lucy Courtney as a secretary (2 pages)
27 September 2010Termination of appointment of Dominique Panto as a director (1 page)
27 September 2010Termination of appointment of Dominique Panto as a secretary (1 page)
9 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 July 2010Director's details changed for Dominique Panto on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Dominique Panto on 7 July 2010 (2 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Lucy Courtney on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Lucy Courtney on 7 July 2010 (2 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 July 2009Return made up to 07/07/09; full list of members (4 pages)
8 September 2008Return made up to 07/07/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 August 2007Return made up to 07/07/07; full list of members (3 pages)
16 July 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
9 November 2006Director's particulars changed (1 page)
18 August 2006Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2006Secretary resigned (1 page)
7 July 2006Incorporation (16 pages)