Company NameCutting It Fine Hairdressing Ltd
Company StatusDissolved
Company Number06256747
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameLouise Flood
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 43-45 Airport House
Purley Way
Croydon
CR0 0XZ
Director NameMrs Maria Barnett
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleHaidresser
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 43-45 Airport House
Purley Way
Croydon
CR0 0XZ
Secretary NameLouise Flood
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 43-45 Airport House
Purley Way
Croydon
CR0 0XZ
Director NameKevin Boylan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address57 Westlands
Rustington
West Sussex
BN16 3NW

Contact

Websitecuttingitfinehair.co.uk

Location

Registered AddressSuite 43-45 Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Louise Flood
50.00%
Ordinary
34 at £1Maria Barnett
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,056
Cash£9,868
Current Liabilities£28,929

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
25 June 2016Registered office address changed from C/O Ledger Sparks Ltd. Suite 43-45 Airport House Purley Way Croydon CR0 0XZ to Suite 43-45 Airport House Purley Way Croydon CR0 0XZ on 25 June 2016 (2 pages)
22 June 2016Appointment of a voluntary liquidator (2 pages)
22 June 2016Statement of affairs with form 4.19 (6 pages)
22 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-07
(1 page)
29 April 2016Director's details changed for Mrs Maria Barnett on 1 August 2015 (2 pages)
29 April 2016Secretary's details changed for Louise Flood on 1 August 2015 (1 page)
28 August 2015Director's details changed for Louise Flood on 1 August 2015 (2 pages)
28 August 2015Director's details changed for Louise Flood on 1 August 2015 (2 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 68
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 68
(5 pages)
15 July 2014Statement of capital following an allotment of shares on 19 April 2014
  • GBP 68
(3 pages)
1 July 2014Purchase of own shares. (3 pages)
1 July 2014Cancellation of shares. Statement of capital on 19 April 2014
  • GBP 33
(4 pages)
22 April 2014Termination of appointment of Kevin Boylan as a director (1 page)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
1 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 January 2013Director's details changed for Kevin Boylan on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Kevin Boylan on 3 January 2013 (2 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 March 2012Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN United Kingdom on 27 March 2012 (1 page)
17 October 2011Director's details changed for Maria Wastell on 14 October 2011 (3 pages)
17 October 2011Director's details changed for Kevin Boylan on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Louise Skertchly on 14 October 2011 (2 pages)
14 October 2011Secretary's details changed for Louise Skertchly on 14 October 2011 (1 page)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 May 2010Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN United Kingdom on 6 May 2010 (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from a P House, the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 6 May 2010 (1 page)
6 May 2010Registered office address changed from a P House, the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 6 May 2010 (1 page)
5 May 2010Director's details changed for Louise Skertchly on 1 April 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2010Director's details changed for Kevin Boylan on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Maria Wastell on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Kevin Boylan on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Maria Wastell on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Louise Skertchly on 1 April 2010 (2 pages)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 December 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
23 May 2007Incorporation (14 pages)