Company NameHair Expert Associates Limited
Company StatusDissolved
Company Number06342285
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 7 months ago)
Dissolution Date12 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameSebastian Stetkiewicz
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 8 Blenheim Street
London
W1S 1LQ
Director NameMr Bela Toth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 8 Blenheim Street
London
W1S 1LQ
Secretary NameSebastian Stetkiewicz
NationalityPolish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 8 Blenheim Street
London
W1S 1LQ
Director NameRichard Alan White
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 12 March 2020)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address11 Blenheim Street
London
W1S 1LL
Director NameRichard Alan White
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWillington House
157 Willington Street
Maidstone
Kent
ME15 8ED

Location

Registered Address31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£215
Cash£9,706
Current Liabilities£178,762

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 March 2020Final Gazette dissolved following liquidation (1 page)
12 December 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
1 May 2019Liquidators' statement of receipts and payments to 18 February 2019 (20 pages)
25 April 2018Liquidators' statement of receipts and payments to 18 February 2018 (20 pages)
19 May 2017Liquidators' statement of receipts and payments to 18 February 2017 (19 pages)
19 May 2017Liquidators' statement of receipts and payments to 18 February 2017 (19 pages)
4 April 2016Liquidators' statement of receipts and payments to 18 February 2016 (21 pages)
4 April 2016Liquidators statement of receipts and payments to 18 February 2016 (21 pages)
4 April 2016Liquidators' statement of receipts and payments to 18 February 2016 (21 pages)
25 March 2015Statement of affairs with form 4.19 (5 pages)
25 March 2015Statement of affairs with form 4.19 (5 pages)
13 March 2015Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN to 31St Floor 40 Bank Street Canary Wharf London E14 5NR on 13 March 2015 (2 pages)
13 March 2015Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN to 31St Floor 40 Bank Street Canary Wharf London E14 5NR on 13 March 2015 (2 pages)
12 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-19
(1 page)
12 March 2015Appointment of a voluntary liquidator (2 pages)
12 March 2015Appointment of a voluntary liquidator (2 pages)
15 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 133
(6 pages)
15 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 133
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 133
(6 pages)
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 133
(6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 April 2013Appointment of Richard Alan White as a director (3 pages)
15 April 2013Appointment of Richard Alan White as a director (3 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2010Director's details changed for Sebastian Stetkiewicz on 14 August 2010 (2 pages)
9 September 2010Director's details changed for Sebastian Stetkiewicz on 14 August 2010 (2 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Bela Toth on 14 August 2010 (2 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
9 September 2010Secretary's details changed for Sebastian Stetkiewicz on 14 August 2010 (2 pages)
9 September 2010Secretary's details changed for Sebastian Stetkiewicz on 14 August 2010 (2 pages)
9 September 2010Director's details changed for Bela Toth on 14 August 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 January 2010Termination of appointment of Richard White as a director (2 pages)
18 January 2010Termination of appointment of Richard White as a director (2 pages)
22 September 2009Return made up to 14/08/09; full list of members (4 pages)
22 September 2009Return made up to 14/08/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 September 2008Return made up to 14/08/08; full list of members (4 pages)
11 September 2008Return made up to 14/08/08; full list of members (4 pages)
20 June 2008Ad 01/02/08\gbp si 33@1=33\gbp ic 100/133\ (2 pages)
20 June 2008Ad 01/02/08\gbp si 33@1=33\gbp ic 100/133\ (2 pages)
14 August 2007Incorporation (18 pages)
14 August 2007Incorporation (18 pages)