Company NameThe Hair Care Lounge Limited
Company StatusDissolved
Company Number07090797
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 4 months ago)
Dissolution Date21 February 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Charbel Noun
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(4 days after company formation)
Appointment Duration2 years, 2 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 59 Cathcart Road
London
SW10 9DH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address2nd Floor 1
Bell Street
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
12 August 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 12 August 2011 (1 page)
12 August 2011Previous accounting period extended from 30 November 2010 to 31 May 2011 (1 page)
12 August 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 12 August 2011 (1 page)
12 August 2011Previous accounting period extended from 30 November 2010 to 31 May 2011 (1 page)
10 February 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(3 pages)
10 February 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(3 pages)
11 January 2010Appointment of Charbel Noun as a director (2 pages)
11 January 2010Appointment of Charbel Noun as a director (2 pages)
2 December 2009Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 December 2009 (1 page)
2 December 2009Termination of appointment of Graham Cowan as a director (1 page)
2 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 December 2009 (1 page)
2 December 2009Termination of appointment of Graham Cowan as a director (1 page)
2 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 December 2009 (1 page)
30 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
30 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)