Company NameHair Code Limited
Company StatusDissolved
Company Number06470275
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameChinedu Okereke
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address23a Acklington Drive
Colindale
NW9 5WL
Secretary NameMrs Ifeoma Okereke
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address23a Acklington Drive
Colindale
NW9 5WL

Location

Registered Address7 Grand Arcade
Finchley
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Chinedu Okereke
100.00%
Ordinary

Financials

Year2014
Net Worth£609
Cash£300
Current Liabilities£272

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(4 pages)
21 June 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(4 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Chinedu Okereke on 11 January 2010 (2 pages)
23 February 2010Director's details changed for Chinedu Okereke on 11 January 2010 (2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2009Return made up to 11/01/09; full list of members (3 pages)
11 March 2009Return made up to 11/01/09; full list of members (3 pages)
25 February 2008Secretary's change of particulars / okwudilichukwu okereke / 21/02/2008 (1 page)
25 February 2008Secretary's change of particulars / okwudilichukwu okereke / 21/02/2008 (1 page)
11 January 2008Incorporation (15 pages)
11 January 2008Incorporation (15 pages)