Company NameVia Hair & Beauty Ltd
Company StatusDissolved
Company Number07303312
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jose Martinez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Archdale Place
New Malden
KT3 3RW
Director NameMr Michael Nearchou
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Archdale Place
New Malden
Surrey
KT3 3RW
Secretary NameMichael Nearchou
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address34 Archdale Place
New Malden
Surrey
KT3 3RW

Location

Registered AddressOffice 10 Big Yellow
Wyvern Estate, Beverley Way
New Malden
Surrey
KT3 4PH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013Application to strike the company off the register (3 pages)
19 March 2013Application to strike the company off the register (3 pages)
26 February 2013Termination of appointment of Michael Nearchou as a director on 28 January 2013 (1 page)
26 February 2013Termination of appointment of Michael Nearchou as a secretary on 28 January 2013 (1 page)
26 February 2013Termination of appointment of Jose Martinez as a director (1 page)
26 February 2013Termination of appointment of Jose Martinez as a director on 28 January 2013 (1 page)
26 February 2013Termination of appointment of Michael Nearchou as a secretary (1 page)
26 February 2013Termination of appointment of Michael Nearchou as a director (1 page)
3 September 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 100
(5 pages)
3 September 2012Registered office address changed from Unit 14 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 3 September 2012 (1 page)
3 September 2012Register inspection address has been changed (1 page)
3 September 2012Registered office address changed from Unit 14 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st on 3 September 2012 (1 page)
3 September 2012Register inspection address has been changed (1 page)
3 September 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 100
(5 pages)
3 September 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 100
(5 pages)
3 September 2012Registered office address changed from Unit 14 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 3 September 2012 (1 page)
27 July 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
27 July 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Director's details changed for Michael Nearchou on 1 February 2011 (2 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
15 July 2011Secretary's details changed for Michael Nearchou on 1 February 2011 (2 pages)
15 July 2011Director's details changed for Michael Nearchou on 1 February 2011 (2 pages)
15 July 2011Secretary's details changed for Michael Nearchou on 1 February 2011 (2 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
15 July 2011Secretary's details changed for Michael Nearchou on 1 February 2011 (2 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
15 July 2011Director's details changed for Michael Nearchou on 1 February 2011 (2 pages)
11 April 2011Registered office address changed from Unit 21 152-178 Kingston Road New Malden KT3 3ST England on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from Unit 21 152-178 Kingston Road New Malden KT3 3st England on 11 April 2011 (2 pages)
1 March 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (2 pages)
1 March 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (2 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)