Company NameSynergy Hair & Beauty Ltd
DirectorGillian Lazar
Company StatusLiquidation
Company Number07084823
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Gillian Lazar
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address9 The Fairway
Northwood
HA6 3DZ
Secretary NameMr Benny Lazar
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address147 Eastcote Road
Ruislip
HA4 8BJ

Location

Registered AddressSt Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

100 at £1Gillian Lazar
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,747
Cash£2,306
Current Liabilities£94,385

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2015Final Gazette dissolved following liquidation (1 page)
20 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
20 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
15 January 2015Liquidators' statement of receipts and payments to 11 November 2014 (15 pages)
15 January 2015Liquidators' statement of receipts and payments to 11 November 2014 (15 pages)
15 January 2015Liquidators statement of receipts and payments to 11 November 2014 (15 pages)
21 January 2014Liquidators' statement of receipts and payments to 11 November 2013 (16 pages)
21 January 2014Liquidators' statement of receipts and payments to 11 November 2013 (16 pages)
21 January 2014Liquidators statement of receipts and payments to 11 November 2013 (16 pages)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013 (1 page)
16 November 2012Statement of affairs with form 4.19 (5 pages)
16 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2012Statement of affairs with form 4.19 (5 pages)
16 November 2012Appointment of a voluntary liquidator (1 page)
16 November 2012Registered office address changed from 157 High Street Ruislip Middlesex HA4 8JY United Kingdom on 16 November 2012 (2 pages)
16 November 2012Registered office address changed from 157 High Street Ruislip Middlesex HA4 8JY United Kingdom on 16 November 2012 (2 pages)
16 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2012Appointment of a voluntary liquidator (1 page)
24 May 2012Registered office address changed from 9 the Fairway Northwood HA6 3DZ England on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 9 the Fairway Northwood HA6 3DZ England on 24 May 2012 (1 page)
6 February 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(4 pages)
6 February 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 February 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
16 February 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
8 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
24 November 2009Incorporation (23 pages)
24 November 2009Incorporation (23 pages)