Company NameThe Organic Hairdresser Ltd
Company StatusDissolved
Company Number06920726
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameTreats Hair Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Daryl Parker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(2 days after company formation)
Appointment Duration3 years, 4 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Crescent
Surbiton
Surrey
KT5 8DP
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameDenise Richardson
NationalityBritish
StatusResigned
Appointed03 June 2009(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2011)
RoleManager
Correspondence AddressNo3 Hill Crescent
Surbiton
Surrey
KT5 8DP
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address75 Egerton Gardens
London
SW3 2BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Aderyn Hurworth
50.00%
Ordinary
1 at £1Parker Daryl
50.00%
Ordinary

Financials

Year2014
Turnover£26,778
Net Worth-£2,096
Current Liabilities£2,846

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Registered office address changed from 31 Old London Road Kingston upon Thames KT2 6nd on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 31 Old London Road Kingston upon Thames KT2 6ND on 16 January 2012 (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 2
(3 pages)
3 October 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 2
(3 pages)
3 October 2011Termination of appointment of Denise Richardson as a secretary on 28 April 2011 (1 page)
3 October 2011Termination of appointment of Denise Richardson as a secretary (1 page)
3 October 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 2
(3 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 November 2010Company name changed treats hair LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
23 November 2010Company name changed treats hair LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
17 November 2010Change of name notice (1 page)
17 November 2010Change of name notice (1 page)
20 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
20 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
20 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2009Director appointed daryl parker (2 pages)
7 June 2009Director appointed daryl parker (2 pages)
7 June 2009Secretary appointed denise richardson (2 pages)
7 June 2009Secretary appointed denise richardson (2 pages)
5 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 June 2009Appointment terminated director aderyn hurworth (1 page)
5 June 2009Appointment Terminated Director Aderyn Hurworth (1 page)
5 June 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
1 June 2009Incorporation (6 pages)
1 June 2009Incorporation (6 pages)