Company NameDA's Hairshop Limited
Company StatusDissolved
Company Number07394624
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 6 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Maria Tracy Stamp
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stanhope Gate Stanhope Road
Camberley
Surrey
GU15 3DW
Director NameMr Paul Stamp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanhope Gate Stanhope Road
Camberley
Surrey
GU15 3DW

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Maria Stamp
50.00%
Ordinary
1 at £1Paul Stamp
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 July 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
15 April 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
6 February 2014Liquidators' statement of receipts and payments to 10 December 2013 (12 pages)
6 February 2014Liquidators statement of receipts and payments to 10 December 2013 (12 pages)
27 December 2012Registered office address changed from 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 27 December 2012 (2 pages)
19 December 2012Statement of affairs with form 4.19 (6 pages)
19 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2012Appointment of a voluntary liquidator (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Termination of appointment of Paul Stamp as a director (1 page)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 2
(4 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 2
(4 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)