London
W6 0PL
Secretary Name | Mr Robert Soteriou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Woodbourne Avenue Streatham London SW16 1UP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Kilmarsh Road London W6 0PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,848 |
Cash | £302 |
Current Liabilities | £42,801 |
Latest Accounts | 24 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 December |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
24 September 2014 | Micro company accounts made up to 24 December 2013 (2 pages) |
20 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
12 September 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
4 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
1 February 2012 | Company name changed fresh hairdressers LIMITED\certificate issued on 01/02/12
|
20 September 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
16 September 2011 | Termination of appointment of Robert Soteriou as a secretary (1 page) |
16 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
19 September 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
19 August 2010 | Director's details changed for John Foster on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for John Foster on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Registered office address changed from 253 Gray's Inn Road London WC1X 8QT on 29 April 2010 (1 page) |
2 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 24 December 2008 (6 pages) |
7 October 2008 | Return made up to 25/07/08; full list of members (5 pages) |
14 July 2008 | Accounting reference date extended from 31/07/2008 to 24/12/2008 (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
25 July 2007 | Incorporation (17 pages) |